Advanced company searchLink opens in new window

COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED

Company number 06331989

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)
08 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
10 Aug 2010 AR01 Annual return made up to 2 August 2010 no member list
10 Aug 2010 CH01 Director's details changed for Andrea Marilyn Tapsfield on 2 August 2010
10 Aug 2010 TM01 Termination of appointment of Duncan Cullimore as a director
10 Aug 2010 CH01 Director's details changed for Dr John Malcolm Steers on 2 August 2010
10 Aug 2010 CH01 Director's details changed for Rosemary Rivett on 2 August 2010
10 Aug 2010 CH01 Director's details changed for William Ernest Musk on 2 August 2010
10 Aug 2010 CH01 Director's details changed for John Charles Matthews on 2 August 2010
10 Aug 2010 CH01 Director's details changed for Mrs Fiona Hartley on 2 August 2010
10 Aug 2010 TM01 Termination of appointment of Jill Day as a director
10 Aug 2010 AD01 Registered office address changed from , Building L19 University of Reading, London Road, Reading, Berkshire, RG1 5AQ, United Kingdom on 10 August 2010
04 Aug 2010 AP01 Appointment of Mr John Howard Lyon as a director
12 Jul 2010 TM02 Termination of appointment of David Jones as a secretary
12 Jul 2010 AP03 Appointment of John Charles Matthews as a secretary
08 Apr 2010 AA Total exemption full accounts made up to 31 August 2009
16 Dec 2009 TM01 Termination of appointment of Ian Mcneilly as a director
28 Sep 2009 287 Registered office changed on 28/09/2009 from, 12 lonsdale gardens, tunbridge wells, kent, TN1 1PA
28 Sep 2009 288b Appointment terminated director mark hudson
18 Aug 2009 363a Annual return made up to 02/08/09
12 May 2009 AA Partial exemption accounts made up to 31 August 2008
07 Feb 2009 288b Appointment terminated director david waxman
01 Oct 2008 288a Director appointed john charles matthews
11 Sep 2008 363a Annual return made up to 02/08/08
19 Aug 2008 288c Secretary's change of particulars / david jones / 19/08/2008
22 Apr 2008 288a Director appointed dr john malcom steers