Advanced company searchLink opens in new window

THE NAPOLEONIC ASSOCIATION

Company number 03220598

Filter by category

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)
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Jun 2016 AP01 Appointment of Ms Francis Read as a director on 31 January 2016
17 Jun 2016 AP01 Appointment of Mr Jerry Sperring as a director on 31 January 2015
17 Jun 2016 AP03 Appointment of Mrs Antoinette Monks as a secretary on 31 January 2016
17 Jun 2016 TM01 Termination of appointment of Richard David Peacock as a director on 31 January 2016
17 Jun 2016 TM01 Termination of appointment of Helen Ann Hurford-Dawson as a director on 31 January 2016
17 Jun 2016 TM01 Termination of appointment of Rachel Coman as a director on 31 January 2016
17 Jun 2016 TM01 Termination of appointment of Andrew John Blake as a director on 31 January 2015
17 Jun 2016 AD01 Registered office address changed from , C/O Napoleonic Association, PO Box 3711, . ., Newport Pagnell, Buckinghamshire, MK16 6BP to 57 Station Road Station Road Southminster Essex CM0 7EW on 17 June 2016
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AR01 Annual return made up to 20 July 2015 no member list
07 Jan 2016 AD02 Register inspection address has been changed from C/O Lisa Stanhope 50 Leary Crescent Newport Pagnell Buckinghamshire England to 4 Bushey Avenue Petts Wood Orpington Kent BR5 1EP
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 20 July 2014 no member list
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Feb 2014 AP01 Appointment of Mr Jeremy Sperring as a director
11 Feb 2014 AP01 Appointment of Mr Derek Martyn Monks as a director
11 Feb 2014 TM01 Termination of appointment of Lisa Stanhope as a director
01 Feb 2014 TM01 Termination of appointment of Stephen Head as a director
01 Feb 2014 TM02 Termination of appointment of Lisa Stanhope as a secretary
07 Jan 2014 TM01 Termination of appointment of Barry Draper as a director
07 Aug 2013 AR01 Annual return made up to 20 July 2013 no member list
28 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
08 Feb 2013 MEM/ARTS Memorandum and Articles of Association