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) |
---|---|---|---|
02 Aug 2017 | PSC07 | Cessation of Stephen William Todd as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC07 | Cessation of Terence John Simco as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC07 | Cessation of Paula Mason as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC07 | Cessation of Trevor Roy Goacher as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC07 | Cessation of David John Leonard as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC07 | Cessation of Alexander Campbell as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC07 | Cessation of Alfred James Allenby as a person with significant control on 2 August 2017 | |
01 Aug 2017 | PSC07 | Cessation of Kenneth William Turner as a person with significant control on 27 June 2017 | |
01 Aug 2017 | PSC07 | Cessation of Basil Richard Gregory as a person with significant control on 13 July 2017 | |
28 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
19 Jul 2017 | AP01 | Appointment of Mr Peter Manley as a director on 19 April 2017 | |
18 Jul 2017 | MR04 | Satisfaction of charge 004282360005 in full | |
14 Jul 2017 | MR01 | Registration of charge 004282360006, created on 14 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Kenneth William Turner as a director on 27 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Basil Richard Gregory as a director on 4 July 2017 | |
13 Jul 2017 | PSC07 | Cessation of Mary Ellen Foryszewski as a person with significant control on 12 December 2016 | |
28 Mar 2017 | TM01 | Termination of appointment of Mary Ellen Foryszewski as a director on 12 December 2016 | |
11 Feb 2017 | AUD | Auditor's resignation | |
10 Nov 2016 | CH01 | Director's details changed for Mr. Kenneth William Turner on 10 November 2016 | |
10 Nov 2016 | CH01 | Director's details changed for Terence John Simco on 10 November 2016 | |
10 Nov 2016 | CH01 | Director's details changed for Mr Stephen William Todd on 10 November 2016 | |
10 Nov 2016 | CH01 | Director's details changed for Terence John Simco on 10 November 2016 | |
10 Nov 2016 | CH01 | Director's details changed for David John Leonard on 10 November 2016 | |
10 Nov 2016 | CH01 | Director's details changed for Basil Richard Gregory on 10 November 2016 | |
10 Nov 2016 | CH01 | Director's details changed for Alexander Campbell on 10 November 2016 |