Advanced company searchLink opens in new window

INCORPORATED ASSOCIATION OF ORGANISTS(THE)

Company number 00242823

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)
13 Sep 2017 AD01 Registered office address changed from 2 Gility Avenue Gillity Avenue Walsall WS5 3PH England to 2 Gillity Avenue Walsall WS5 3PH on 13 September 2017
13 Sep 2017 PSC01 Notification of Alan Taylor as a person with significant control on 1 August 2017
13 Sep 2017 AP03 Appointment of Mr Alan Taylor as a secretary on 1 August 2017
13 Sep 2017 TM02 Termination of appointment of William Malcolm Hawke as a secretary on 30 July 2017
13 Sep 2017 PSC07 Cessation of William Malcolm Hawke as a person with significant control on 30 July 2017
13 Sep 2017 AD01 Registered office address changed from C/O Malcolm Hawke 13 st. Floras Road Littlehampton West Sussex BN17 6BD to 2 Gility Avenue Gillity Avenue Walsall WS5 3PH on 13 September 2017
06 Mar 2017 TM02 Termination of appointment of Donald Anthony Acott Roworth as a secretary on 1 March 2017
03 Mar 2017 CH01 Director's details changed for Peter James Anthony Yardley-Jones on 1 March 2017
03 Mar 2017 CH01 Director's details changed for Nigel Philip James Morris on 3 March 2017
03 Mar 2017 AP03 Appointment of Mr. William Malcolm Hawke as a secretary on 1 March 2017
09 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Donald Anthony Acott Roworth as a director on 1 September 2016
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Aug 2016 CH01 Director's details changed for Donald Anthony Acott Roworth on 1 October 2009
27 Aug 2016 TM01 Termination of appointment of Fiona Mcewan Dempster Chryssides as a director on 26 July 2016
15 Sep 2015 AR01 Annual return made up to 15 September 2015 no member list
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AP01 Appointment of Professor David Saint as a director on 29 July 2015
20 Aug 2015 TM01 Termination of appointment of Gwywneth Jeanne Cawley as a director on 29 July 2015
26 Mar 2015 TM01 Termination of appointment of John Barry Davis as a director on 11 March 2015
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2014 AP01 Appointment of Mr Richard Martin Allen as a director on 21 October 2014
15 Sep 2014 AR01 Annual return made up to 15 September 2014 no member list
08 Sep 2014 MA Memorandum and Articles of Association
01 Sep 2014 AA Total exemption full accounts made up to 31 December 2013