Advanced company searchLink opens in new window

SUBUD BRITAIN

Company number 00678027

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)
18 May 2010 TM01 Termination of appointment of Robert Coker as a director
13 Apr 2010 TM01 Termination of appointment of Sonia Ray as a director
19 Oct 2009 AP01 Appointment of Mr Ian Yngve Cheney Sternfeldt as a director
19 Oct 2009 AP01 Appointment of Mr Samuel Lesley as a director
19 Oct 2009 AP01 Appointment of Mr Paul Gawen as a director
07 Oct 2009 AR01 Annual return made up to 27 September 2009 no member list
04 Oct 2009 TM01 Termination of appointment of Ridwan Treacher as a director
04 Oct 2009 TM01 Termination of appointment of Annabella Ashby as a director
11 Sep 2009 AA Full accounts made up to 31 December 2008
10 Aug 2009 288b Appointment terminated director stephanie holloway
21 Jul 2009 288a Director appointed miss elizabeth rosemary bedingfield
21 Jul 2009 288b Appointment terminated director andrew clague
21 Jul 2009 288b Appointment terminated director ursula edwards
02 Jul 2009 288a Director appointed mr andrew david john clague
14 May 2009 288b Appointment terminated director andrew clague
14 May 2009 288b Appointment terminated director simon o'dowd
28 Jan 2009 AA Full accounts made up to 31 December 2007
20 Nov 2008 288b Appointment terminated director harun kennedy
20 Nov 2008 288b Appointment terminated director howerd oakford
04 Nov 2008 288a Director appointed mr harun kennedy
01 Oct 2008 363a Annual return made up to 27/09/08
01 Oct 2008 288c Director's change of particulars / ridwan treacher / 27/09/2008
21 May 2008 288a Director appointed mrs stephanie mary jane holloway
20 May 2008 288b Appointment terminated director michael heathcote
24 Apr 2008 288a Director appointed mr robert coker