BRITAIN - AUSTRALIA SOCIETY(THE)
Status | ACTIVE |
Company No. | 01030451 |
Category | |
Incorporated | 09 Nov 1971 |
Age | 52 years, 6 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 14 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of class rights
Date: 02 Feb 2018
Category: Capital
Type: SH12
Documents
Resolution
Date: 30 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 30 Jan 2018
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Johnson
Documents
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
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
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julianne Davis
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edwin Wong
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Lyle-Smith
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Liddell
Documents
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
Termination director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Hall
Documents
Termination director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kirk
Documents
Termination director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Allen
Documents
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
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
Appoint person director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vivien Elaine Matthews
Documents
Appoint person director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Michael Benson
Documents
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
Termination director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Crompton
Documents
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
Termination secretary company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kate Kirby
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Buckinghamshire
Documents
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
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
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
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Vestey
Documents
Appoint person secretary company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kate Kirby
Documents
Appoint person director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Judith Crompton
Documents
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
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Craig
Documents
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
Some Companies
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 |
545 FELLOWS COURT,LONDON,E2 8LF
Number: | 11334653 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 05982953 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,E1 1NH
Number: | 11143301 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WILTON CLOSE,BRISTOL,BS10 5PF
Number: | 11125068 |
Status: | ACTIVE |
Category: | Private Limited Company |