MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE)
Company number 00428236
- Company Overview for MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) (00428236)
- Filing history for MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) (00428236)
- People for MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) (00428236)
- Charges for MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) (00428236)
- More for MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) (00428236)
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) |
---|---|---|---|
28 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
10 Jul 2020 | TM01 | Termination of appointment of Stephen William Todd as a director on 6 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Peter Manley as a director on 6 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Sharon Coveney as a director on 9 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of George Bennett as a director on 6 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Alfred James Allenby as a director on 6 July 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Terence John Simco as a director on 15 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Alexander Campbell as a director on 11 June 2020 | |
13 May 2020 | AP01 | Appointment of Mrs Karen Parker as a director on 30 April 2020 | |
13 May 2020 | AP01 | Appointment of Mr John Walsh as a director on 30 April 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Vincent James Bick as a director on 24 January 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
01 Aug 2019 | TM02 | Termination of appointment of Trevor Roy Goacher as a secretary on 23 July 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of David John Leonard as a director on 10 April 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Paula Mason as a director on 10 April 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
01 Aug 2018 | CH01 | Director's details changed for Mr Stephen William Todd on 30 July 2018 | |
02 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr George Bennett as a director on 20 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mrs Sharon Coveney as a director on 20 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mrs Christine Rankin as a director on 20 September 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates |