EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD
Company number 00551817
- Company Overview for EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD (00551817)
- Filing history for EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD (00551817)
- People for EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD (00551817)
- Charges for EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD (00551817)
- More for EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD (00551817)
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) |
---|---|---|---|
25 Sep 2016 | AD01 | Registered office address changed from Unit 336/8, Southbank House Black Prince Road London SE1 7SJ to 76 Vincent Square Westminster London SW1P 2PD on 25 September 2016 | |
18 Mar 2016 | AP01 | Appointment of Ms Anuja Prashar as a director on 4 February 2016 | |
17 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
17 Jan 2016 | TM02 | Termination of appointment of Geoffrey Thomas Phillips as a secretary on 31 October 2015 | |
17 Jan 2016 | AP03 | Appointment of Mr Keith Lander Best as a secretary on 31 October 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from C/O Excluserv Delta House 175-177 Borough High Street London SE1 1HR to Unit 336/8, Southbank House Black Prince Road London SE1 7SJ on 4 January 2016 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Karen Samantha Clements as a director on 7 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Nicholas Guy Rathbone Hopkinson as a director on 7 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of David Aubertin Grace as a director on 7 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Petros Fassoulas as a director on 7 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Geoffrey Thomas Phillips as a director on 7 November 2015 | |
06 Jun 2015 | TM01 | Termination of appointment of Richard Graham Corbett as a director on 1 June 2015 | |
20 May 2015 | TM01 | Termination of appointment of Bettina Anna Christine Wolff as a director on 19 May 2015 | |
11 May 2015 | MA | Memorandum and Articles of Association | |
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | TM01 | Termination of appointment of Leslie John Parkes as a director on 1 May 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Sarah Caroline Leigh as a director on 23 April 2015 | |
27 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2015 | CH01 | Director's details changed for Ms Laura Jane Sandys on 30 March 2015 | |
27 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
16 Jan 2015 | AP01 | Appointment of Bettina Anna Christine Wolff as a director on 27 September 2014 | |
09 Jan 2015 | AP01 | Appointment of Ms Laura Jane Sandys as a director on 22 November 2014 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jan 2015 | AP01 | Appointment of Sarah Caroline Leigh as a director on 24 January 2014 |