BRITAIN - AUSTRALIA SOCIETY(THE)

Australia Centre Australia Centre, London, WC2B 4LG
StatusACTIVE
Company No.01030451
Category
Incorporated09 Nov 1971
Age52 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

BRITAIN - AUSTRALIA SOCIETY(THE) is an active with number 01030451. It was incorporated 52 years, 6 months, 24 days ago, on 09 November 1971. The company address is Australia Centre Australia Centre, London, WC2B 4LG.



Company Fillings

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Mulley

Appointment date: 2023-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ronald Grill

Appointment date: 2023-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-27

Officer name: Mr Alastair Walton

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate O'neill

Appointment date: 2023-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Wong

Termination date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Peter James Sargent

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Hon Jeannie Lopes

Appointment date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: Neil Graham Morgan Redcliffe

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-01

Officer name: Ms Elizabeth Ames

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Ames

Appointment date: 2020-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Louisa Ames

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hari Haran Iyer

Termination date: 2020-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-20

Officer name: Ms Elizabeth Louisa Ames

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-20

Officer name: Hari Haran Iyer

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Gwynneth Wadley

Appointment date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Julianne Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-14

Psc name: Damian John Walsh

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-18

Psc name: Damian John Walsh

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Michael Benson

Cessation date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Benson

Termination date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Sargent

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: George Richard Vernon Robins

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Anthony Eaton

Cessation date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Dale Anthony Eaton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Vivien Elaine Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Mr Damian John Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-08

Officer name: George Vestey

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of class rights

Date: 02 Feb 2018

Category: Capital

Type: SH12

Documents

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Jan 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Mr Edwin Wong

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Vestey

Change date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Richard Vernon Robins

Change date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Anthony Eaton

Change date: 2016-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Hari Haran Iyer

Change date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Graham Morgan Redcliffe

Appointment date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Newton

Appointment date: 2015-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-19

Officer name: Mr Hari Haran Iyer

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Hari Haran Iyer

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr George Richard Vernon Robins

Change date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Richard William Pavitt

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julianne Davis

Termination date: 2014-09-24

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edwin Wong

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julianne Davis

Change date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Matthew Johnson

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Old address: C/O 5Th Floor Tenterden House 3 Tenterden Street London W1S 1TD

Change date: 2014-03-20

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Johnson

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Old address: 3 5Th Floor 3 Tenterden Street London United Kingdom

Change date: 2013-11-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julianne Davis

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Wong

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Lyle-Smith

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Liddell

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-18

Old address: Swire House 59 Buckingham Gate London SW1E 6AJ

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hall

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kirk

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vivien Elaine Matthews

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Benson

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pauline Mavyn Lyle-Smith

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Crompton

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Richard Vernon Robins

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Kirby

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Buckinghamshire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Kirk

Change date: 2011-11-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Vestey

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kate Kirby

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Crompton

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Richard Vernon Robins

Change date: 2011-11-08

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Craig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

FINNCAP GROUP PLC

60 NEW BROAD STREET,LONDON,EC2M 1JJ

Number:11540126
Status:ACTIVE
Category:Public Limited Company

ICS QUANTITY SURVEYING SERVICES LIMITED

SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE,BURY ST EDMUNDS,IP28 6JY

Number:05953582
Status:ACTIVE
Category:Private Limited Company

IOIOEX LTD

545 FELLOWS COURT,LONDON,E2 8LF

Number:11334653
Status:ACTIVE
Category:Private Limited Company

MILITARY HOUSE LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:05982953
Status:ACTIVE
Category:Private Limited Company

MOISE LEOUZON LIMITED

FLAT 3,LONDON,E1 1NH

Number:11143301
Status:ACTIVE
Category:Private Limited Company

TJ HOT TUBS LIMITED

53 WILTON CLOSE,BRISTOL,BS10 5PF

Number:11125068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source