Advanced company searchLink opens in new window

NATIONAL GOVERNANCE ASSOCIATION

Company number 03549029

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)
20 May 2010 AR01 Annual return made up to 20 April 2010
21 Dec 2009 AD01 Registered office address changed from Challinors Solicitors Edmund House 12-22 Newhall Street Birmingham West Midlands B63 2UZ on 21 December 2009
23 Nov 2009 AP01 Appointment of Mark Blois as a director
23 Nov 2009 TM01 Termination of appointment of Colleen Arnold as a director
16 Nov 2009 TM01 Termination of appointment of a director
01 Oct 2009 AA Full accounts made up to 31 March 2009
20 Aug 2009 288a Director appointed patricia ann astwood
27 May 2009 363a Annual return made up to 20/04/09
16 May 2009 288b Appointment terminated director dennis roberts
22 Jan 2009 AA Full accounts made up to 31 March 2008
12 Nov 2008 288b Appointment terminated director paul rosen
12 Nov 2008 288b Appointment terminated director joyce woodham
12 Nov 2008 288b Appointment terminated director violet rook
12 Nov 2008 288b Appointment terminated director gillian stunell
12 Nov 2008 288b Appointment terminated director sara sheath
12 Nov 2008 288a Director appointed john edward stark pay
12 Nov 2008 288a Director appointed peter duncan haworth
03 Sep 2008 288b Appointment terminated director stephen hulland
03 Sep 2008 288b Appointment terminated director geoffrey rawnsley
24 Apr 2008 363a Annual return made up to 20/04/08
02 Feb 2008 MEM/ARTS Memorandum and Articles of Association
02 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2008 AA Full accounts made up to 31 March 2007
10 Dec 2007 288a New director appointed
29 Nov 2007 288a New director appointed