- Company Overview for ADVIZA PARTNERSHIP (06534168)
- Filing history for ADVIZA PARTNERSHIP (06534168)
- People for ADVIZA PARTNERSHIP (06534168)
- More for ADVIZA PARTNERSHIP (06534168)
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) |
---|---|---|---|
15 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Laura Coughtrie as a director on 15 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Richard John Tyndall as a director on 15 July 2014 | |
28 Mar 2014 | AP01 | Appointment of Commodore (Ret'd) Campbell Stuart Christie as a director | |
24 Mar 2014 | AUD | Auditor's resignation | |
24 Mar 2014 | AUD | Auditor's resignation | |
18 Mar 2014 | AR01 | Annual return made up to 13 March 2014 no member list | |
18 Mar 2014 | AD04 | Register(s) moved to registered office address | |
28 Feb 2014 | AP01 | Appointment of Mrs Clare Louise Martin as a director | |
28 Feb 2014 | AP01 | Appointment of Mr Ian Peter Wardle as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Kieran Luke O'brien as a director | |
24 Jan 2014 | AP01 | Appointment of Mrs Julie Ann Baker as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Heather Pike as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Leila Ferguson as a director | |
13 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of Eliot Brown as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Jennifer Ward as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Christopher Munday as a director | |
20 May 2013 | TM01 | Termination of appointment of Nicholas Carter as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Rosemary Watt-Wyness as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Matthew Gallagher as a director | |
11 Apr 2013 | AR01 | Annual return made up to 13 March 2013 no member list | |
11 Apr 2013 | AD02 | Register inspection address has been changed from One Friar Street Reading Berkshire RG1 1DA | |
10 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2013 | AP01 | Appointment of Mrs Lynda Jane Cockerell as a director |