Advanced company searchLink opens in new window

THE ROMANTIC NOVELISTS' ASSOCIATION

Company number 11109647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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