THE ROMANTIC NOVELISTS' ASSOCIATION
Company number 11109647
- Company Overview for THE ROMANTIC NOVELISTS' ASSOCIATION (11109647)
- Filing history for THE ROMANTIC NOVELISTS' ASSOCIATION (11109647)
- People for THE ROMANTIC NOVELISTS' ASSOCIATION (11109647)
- More for THE ROMANTIC NOVELISTS' ASSOCIATION (11109647)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2022 | CH01 | Director's details changed for Jean Woolmer on 27 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Ms Lisa Mary Jayne Firth as a director on 27 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Mrs Laura James as a director on 27 June 2022 | |
27 Jun 2022 | CH03 | Secretary's details changed for Alison Clare Grugeon on 27 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Clare Mary Flynn on 27 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Susan Tracey Merritt on 27 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Mrs Annette Hannah as a director on 27 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 111 Wolsey Drive Kingston upon Thames KT2 5DR on 23 June 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
16 Dec 2021 | TM01 | Termination of appointment of Penelope-Jane Brindle as a director on 3 December 2021 | |
14 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
14 Dec 2021 | PSC07 | Cessation of Alison Claire Maynard as a person with significant control on 10 February 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Sally Elizabeth Calder as a director on 16 July 2021 | |
04 Oct 2021 | AP01 | Appointment of Clare Mary Flynn as a director on 4 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Susan Tracey Merritt as a director on 4 September 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Imogen Howson as a director on 4 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Penelope-Jane Brindle as a director on 16 July 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from The Rectory Church Lane Tilbrook Huntingdon PE28 0JS United Kingdom to Acre House 11/15 William Road London NW1 3ER on 4 October 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | AP01 | Appointment of Jean Woolmer as a director on 10 February 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Alison Claire Maynard as a director on 10 February 2021 | |
05 Mar 2021 | AP03 | Appointment of Alison Clare Grugeon as a secretary on 10 February 2021 | |
05 Mar 2021 | TM02 | Termination of appointment of Jayne Patricia Hall as a secretary on 10 February 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 8 Main Road Bicknacre Chelmsford Essex CM3 4HA United Kingdom to The Rectory Church Lane Tilbrook Huntingdon PE28 0JS on 5 March 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates |