- Company Overview for EMPLOYEE OWNERSHIP ASSOCIATION (01419899)
- Filing history for EMPLOYEE OWNERSHIP ASSOCIATION (01419899)
- People for EMPLOYEE OWNERSHIP ASSOCIATION (01419899)
- More for EMPLOYEE OWNERSHIP ASSOCIATION (01419899)
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) |
---|---|---|---|
30 Sep 2016 | TM01 | Termination of appointment of Kenneth David Worthing as a director on 30 September 2016 | |
28 Jul 2016 | AD02 | Register inspection address has been changed from Brough Business Centre Skillings Lane Brough North Humberside HU15 1EN England to Melton Court Business Centre Gibson Lane Melton North Ferriby North Humberside HU14 3HH | |
28 Jul 2016 | AP01 | Appointment of Ms Deborah Jean Oxley as a director on 1 October 2015 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | AD02 | Register inspection address has been changed from C/O Unit 2 (Employee Ownership Association) Brough Business Centre Skillings Lane Brough North Humberside HU15 1EN England to Brough Business Centre Skillings Lane Brough North Humberside HU15 1EN | |
17 Mar 2016 | AD03 | Register(s) moved to registered inspection location Brough Business Centre Skillings Lane Brough North Humberside HU15 1EN | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Hugh David Facey Mbe on 14 January 2016 | |
16 Dec 2015 | TM01 | Termination of appointment of a director | |
16 Dec 2015 | AR01 | Annual return made up to 14 December 2015 no member list | |
16 Dec 2015 | TM01 | Termination of appointment of Christopher Alick, George Parr as a director on 9 July 2015 | |
29 Apr 2015 | AP01 | Appointment of Prof. Joanna Margaret Pritchard as a director on 1 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Tricia Mcgregor as a director on 31 March 2015 | |
15 Dec 2014 | AR01 | Annual return made up to 14 December 2014 no member list | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Nov 2014 | AP01 | Appointment of Ms Joanne Lesley Ritzema as a director on 18 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Terence Malcolm Hill as a director on 8 May 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Ken Worthing on 8 August 2014 | |
10 Aug 2014 | AP01 | Appointment of Ms Tricia Mcgregor as a director on 8 May 2014 | |
10 Aug 2014 | AP01 | Appointment of Mr Christopher John Heald as a director on 8 May 2014 | |
10 Aug 2014 | AP01 | Appointment of Mr Ken Worthing as a director on 8 May 2014 | |
04 Aug 2014 | AD02 | Register inspection address has been changed to Brough Business Centre Skillings Lane Brough North Humberside HU15 1EN | |
04 Aug 2014 | AP03 | Appointment of Ms Niamh Myra Bryan as a secretary on 8 May 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jan 2014 | AR01 | Annual return made up to 14 December 2013 no member list |