Advanced company searchLink opens in new window

RUDOLF STEINER ASSOCIATION LIMITED(THE)

Company number 00302662

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)
14 Jun 2018 CH01 Director's details changed for Doctor Jenny-Margrethe Josephson on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mrs Margaret Violet Jonas on 14 June 2018
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
23 Oct 2017 AP01 Appointment of Dr Susan Joan Peat as a director on 19 October 2017
23 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
15 May 2017 TM01 Termination of appointment of Brian Jacques as a director on 9 May 2017
20 Feb 2017 CH01 Director's details changed for Mr Brian Jacques on 1 February 2017
28 Oct 2016 AA Total exemption full accounts made up to 31 July 2016
30 Sep 2016 AD01 Registered office address changed from C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG to C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD on 30 September 2016
02 Sep 2016 TM01 Termination of appointment of Susanne Mainzer as a director on 9 February 2015
08 Jun 2016 AR01 Annual return made up to 6 June 2016 no member list
05 Nov 2015 AA Total exemption full accounts made up to 31 July 2015
30 Oct 2015 CH01 Director's details changed for Matthijs Dijkstra on 20 October 2015
30 Oct 2015 CH01 Director's details changed for Mr Brian Jacques on 20 October 2015
29 Oct 2015 AP03 Appointment of Jenny-Margrethe Josephson as a secretary on 20 October 2015
29 Oct 2015 TM01 Termination of appointment of Terence Anthony Julian Goodfellow as a director on 20 October 2015
17 Sep 2015 TM02 Termination of appointment of Susanne Mainzer as a secretary on 8 September 2015
24 Jul 2015 AR01 Annual return made up to 6 June 2015 no member list
24 Jul 2015 AD01 Registered office address changed from C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG England to C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG on 24 July 2015
13 Jul 2015 AD01 Registered office address changed from C/O C/O Godfrey Wilson Ltd. Unit 5.11 Paintworks Bath Road Bristol BS4 3EH to C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG on 13 July 2015
12 Nov 2014 AP01 Appointment of Matthijs Dijkstra as a director on 14 October 2014
23 Oct 2014 AA Total exemption full accounts made up to 31 July 2014
08 Jul 2014 AR01 Annual return made up to 6 June 2014 no member list
20 Mar 2014 AP01 Appointment of Mr Brian Jacques as a director