Advanced company searchLink opens in new window

NATIONAL FEDERATION OF ALMOS LIMITED

Company number 06781539

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)
12 Jan 2021 TM01 Termination of appointment of Susan Abbott as a director on 30 November 2020
28 May 2020 AP01 Appointment of Cllr Joyce Mccarty as a director on 15 May 2020
27 May 2020 TM01 Termination of appointment of Paul Hayes as a director on 15 April 2020
18 Mar 2020 AA Accounts for a small company made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 May 2019 AP01 Appointment of Ms Jenny Osbourne as a director on 10 May 2019
10 May 2019 TM01 Termination of appointment of Hugh Broadbent as a director on 1 May 2019
25 Apr 2019 AP01 Appointment of Mr Shane Brimfield as a director on 23 April 2019
25 Apr 2019 TM01 Termination of appointment of Jason Charles Langley as a director on 23 April 2019
18 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
26 Nov 2018 AP01 Appointment of Sir Steve Bullock Dl as a director on 14 November 2018
14 Nov 2018 TM01 Termination of appointment of Peter Ceri Walters as a director on 14 November 2018
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
28 Mar 2018 AP01 Appointment of Mr Roger Clive Eastwood as a director on 28 March 2018
27 Mar 2018 TM02 Termination of appointment of Company Services(Uk) Limited as a secretary on 26 March 2018
27 Mar 2018 AP03 Appointment of Mr Eamon Peter Mcgoldrick as a secretary on 26 March 2018
20 Feb 2018 TM01 Termination of appointment of Anthony Clive Churton as a director on 20 February 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
07 Sep 2017 AD01 Registered office address changed from 4 Riley Court C/O Housemark Milburn Hill Road Coventry West Midlands CV4 7HP England to 4 Riley Court C/O Housemark Milburn Hill Road Coventry West Midlands CV4 7HP on 7 September 2017
07 Sep 2017 AD01 Registered office address changed from Octavia House Westwood Way Coventry CV4 8JP to 4 Riley Court C/O Housemark Milburn Hill Road Coventry West Midlands CV4 7HP on 7 September 2017
15 May 2017 CH01 Director's details changed for Ms Saita-Marie Rehman-Wall on 28 April 2017
11 May 2017 AP01 Appointment of Ms Saita-Marie Rehman-Wall as a director on 27 April 2017
10 May 2017 AP01 Appointment of Mrs Susan Abbott as a director on 27 April 2017