AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED
Company number 01716719
- Company Overview for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED (01716719)
- Filing history for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED (01716719)
- People for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED (01716719)
- More for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED (01716719)
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) |
---|---|---|---|
19 Feb 2024 | CH01 | Director's details changed for Ms Claire Faulkner on 1 February 2024 | |
15 Feb 2024 | PSC04 | Change of details for Mr Paul Jonathan Kensit Staples as a person with significant control on 1 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Jq Accountants Ltd Building 7 Fifth Floor (South) Chiswick Park London W4 5YG on 15 February 2024 | |
15 Feb 2024 | CH03 | Secretary's details changed for Mrs Charlotte Laycock on 1 February 2024 | |
15 Feb 2024 | CH01 | Director's details changed for Ms Fiona Gordon on 1 February 2024 | |
06 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Jan 2024 | AP01 | Appointment of Ms Claire Faulkner as a director on 1 January 2024 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
03 Apr 2023 | TM01 | Termination of appointment of Douglas John King as a director on 31 March 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Jan 2023 | AP01 | Appointment of Ms Fiona Gordon as a director on 31 December 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Paul Simon O'donnell as a director on 31 December 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
14 Jun 2022 | PSC01 | Notification of Paul Jonathan Kensit Staples as a person with significant control on 8 June 2022 | |
14 Jun 2022 | PSC07 | Cessation of Mark Alexander Wippell as a person with significant control on 8 June 2022 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Mark Alexander Wippell as a director on 30 November 2021 | |
22 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Jun 2021 | AD01 | Registered office address changed from C/O Boxwood Accountants and Tax Advisers Ltd Wenta Business Centre 1 Electric Avenue London EN3 7XU United Kingdom to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 16 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
19 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
01 Apr 2020 | TM01 | Termination of appointment of Richard Simon Gubbins as a director on 31 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Ms Kathryn Herrington as a director on 16 March 2020 | |
13 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Mrs Jennifer Susan Miller on 6 January 2020 |