BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS
Company number SC352288
- Company Overview for BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS (SC352288)
- Filing history for BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS (SC352288)
- People for BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS (SC352288)
- More for BRITISH ASSOCIATION OF INTERNATIONAL MOUNTAIN LEADERS (SC352288)
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) |
---|---|---|---|
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QU Scotland to Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QZ on 6 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Ms Lorraine Leivers as a director on 3 December 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 104, 3F2 Montgomery Street Edinburgh EH7 5HE to Glenmore Lodge National Outdoor Training Centre Aviemore PH22 1QU on 7 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Glen Cousquer as a director on 28 September 2016 | |
02 Jul 2016 | AP01 | Appointment of Mr Ian Spare as a director on 20 June 2016 | |
02 Jul 2016 | TM01 | Termination of appointment of Sian Catherine Sykes as a director on 20 June 2016 | |
15 Mar 2016 | AP01 | Appointment of Ms Sian Sykes as a director | |
15 Mar 2016 | AP01 | Appointment of Mr Kevin Andrew Sidford as a director on 1 March 2016 | |
23 Dec 2015 | AP01 | Appointment of Miss Sian Catherine Sykes as a director on 6 December 2015 | |
23 Dec 2015 | AR01 | Annual return made up to 9 December 2015 no member list | |
21 Dec 2015 | AP01 | Appointment of Mt Kelvyn Justin Simon James as a director on 6 December 2015 | |
20 Dec 2015 | AP01 | Appointment of Mr Steve Davies as a director on 6 December 2015 | |
20 Dec 2015 | TM01 | Termination of appointment of Mervyn Peter Capewell as a director on 6 December 2015 | |
20 Dec 2015 | TM01 | Termination of appointment of Richard James Ayres as a director on 6 December 2015 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Sep 2015 | CH01 | Director's details changed for Mr Simon Hale on 23 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Barry Anthony Lynn as a director on 3 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Richard James Ayres as a director on 16 March 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Simon Antony Conroy as a director on 16 March 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mervyn Peter Capewell as a director on 16 March 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from Milton View Milton, Dunscore Dunscore Dumfries DG2 0UP to 104, 3F2 Montgomery Street Edinburgh EH7 5HE on 11 September 2015 | |
21 Jan 2015 | AR01 | Annual return made up to 9 December 2014 no member list | |
21 Jan 2015 | TM01 | Termination of appointment of Isobel Inglis as a director on 5 December 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of William Leonard Bailey as a director on 5 December 2014 |