- Company Overview for IRISH GEORGIAN SOCIETY LONDON (08498695)
- Filing history for IRISH GEORGIAN SOCIETY LONDON (08498695)
- People for IRISH GEORGIAN SOCIETY LONDON (08498695)
- More for IRISH GEORGIAN SOCIETY LONDON (08498695)
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) |
---|---|---|---|
02 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
11 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Feb 2018 | AP01 | Appointment of Mr Edward Thomas Walshe as a director on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 53 Redburn Street London SW3 4DA England to 55 Redburn Street London SW3 4DA on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from C/O Mr Et Walshe 55 Redburn Street London SW3 4DA England to 53 Redburn Street London SW3 4DA on 19 February 2018 | |
27 Dec 2017 | AP01 | Appointment of Miss Ashleigh Murray as a director on 27 December 2017 | |
27 Dec 2017 | AP01 | Appointment of Mr Peter Martin Verity as a director on 27 December 2017 | |
27 Dec 2017 | AP01 | Appointment of Mr John Lesle Barber as a director on 27 December 2017 | |
16 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
27 Feb 2017 | TM01 | Termination of appointment of Colm Vincent James Owens as a director on 27 February 2017 | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | CC04 | Statement of company's objects | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | MISC | NE01 | |
27 Jul 2016 | CONNOT | Change of name notice | |
23 Jun 2016 | AP01 | Appointment of Colm Vincent James Owens as a director on 17 October 2015 | |
24 Apr 2016 | AR01 | Annual return made up to 22 April 2016 no member list | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
09 Sep 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
28 May 2015 | AD01 | Registered office address changed from 28 Elmfield Road London London SW17 8AL to C/O Mr Et Walshe 55 Redburn Street London SW3 4DA on 28 May 2015 | |
20 May 2015 | AR01 | Annual return made up to 22 April 2015 no member list | |
18 Feb 2015 | AP01 | Appointment of Mr John Rowland Redmill as a director on 13 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Robert Malcolm Drummond as a director on 13 February 2015 |