THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE
Company number 00454169
- Company Overview for THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE (00454169)
- Filing history for THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE (00454169)
- People for THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE (00454169)
- Charges for THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE (00454169)
- More for THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE (00454169)
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) |
---|---|---|---|
17 Sep 2020 | AD01 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE England to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on 17 September 2020 | |
12 Aug 2020 | MR01 | Registration of charge 004541690010, created on 4 August 2020 | |
29 Jul 2020 | MR01 | Registration of charge 004541690009, created on 28 July 2020 | |
30 Dec 2019 | MR04 | Satisfaction of charge 004541690008 in full | |
24 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | TM01 | Termination of appointment of Brian Cecil Joseph Moore as a director on 11 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Arthur Quentin Summerfield as a director on 11 December 2019 | |
17 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
09 Sep 2019 | TM01 | Termination of appointment of Margaret Elizabeth Hampton as a director on 9 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Carol Winifred Cole as a director on 2 September 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Caroline Ashley as a director on 6 June 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Gerhard Heiner Werner May as a director on 3 October 2018 | |
18 Mar 2019 | TM02 | Termination of appointment of Kenneth Lionel Martin Clemmey as a secretary on 13 March 2019 | |
18 Mar 2019 | AP03 | Appointment of Mr Steven Robert Maiden as a secretary on 13 March 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Thomas Ian Mccarthy as a director on 12 December 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr Gideon Alexander Hoffman as a director on 12 December 2018 | |
09 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
23 Aug 2018 | AP01 | Appointment of Ms Lindsay Jane Foster as a director on 23 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Louise Caroline Craddock as a director on 23 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mrs Claire Louise Bailey as a director on 7 August 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Eric Roux as a director on 17 July 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Elizabeth Anne Tait as a director on 13 March 2018 | |
20 Mar 2018 | AP03 | Appointment of Mr Kenneth Lionel Martin Clemmey as a secretary on 8 March 2018 |