Advanced company searchLink opens in new window

THIRD SECTOR EUROPEAN NETWORK LTD

Company number 03837583

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)
06 Sep 2011 TM02 Termination of appointment of Sandra Turner as a secretary on 6 September 2011
30 Aug 2011 AR01 Annual return made up to 20 August 2011 no member list
17 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/08/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2011 AP01 Appointment of Mr Michael John Stewart as a director
29 Dec 2010 AA Full accounts made up to 31 March 2010
07 Sep 2010 AR01 Annual return made up to 20 August 2010 no member list
06 Sep 2010 CH01 Director's details changed for Tamara Franscese Flanagan on 20 August 2010
18 Mar 2010 TM01 Termination of appointment of Donald Dempsey Obe as a director
28 Jan 2010 AA Accounts for a small company made up to 31 March 2009
27 Aug 2009 363a Annual return made up to 20/08/09
27 Aug 2009 288b Appointment Terminated Director andrew stowe
15 Sep 2008 288a Director appointed mark crowe
12 Sep 2008 363a Annual return made up to 20/08/08
12 Sep 2008 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
12 Sep 2008 288c Secretary's Change of Particulars / sandra turner / 12/09/2008 / Nationality was: british, now: italian; Date of Birth was: none, now: 18-Oct-1966; HouseName/Number was: , now: 18; Street was: 18 bents close, now: bents close; Occupation was: , now: executive director
12 Sep 2008 288c Director's Change of Particulars / raymond phillips / 12/09/2008 / HouseName/Number was: , now: 165; Street was: 108 main road, now: farnaby road; Area was: danbury, now: shortlands; Post Town was: chelmsford, now: bromley; Region was: essex, now: ; Post Code was: CM3 4DH, now: BR2 0BA
21 Jul 2008 288b Appointment Terminated Director catherine joyce
15 Jul 2008 AA Accounts made up to 30 September 2007
14 May 2008 288b Appointment Terminated Director catherine browne
14 May 2008 287 Registered office changed on 14/05/2008 from 114 mansfield road nottingham NG1 3HL
02 May 2008 288b Appointment Terminated Director keith morris
03 Sep 2007 363a Annual return made up to 20/08/07
21 Jul 2007 288b Secretary resigned
09 Jul 2007 MA Memorandum and Articles of Association
09 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association