TRADE ASSOCIATION FORUM LIMITED
Status | ACTIVE |
Company No. | 08849164 |
Category | |
Incorporated | 16 Jan 2014 |
Age | 10 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
TRADE ASSOCIATION FORUM LIMITED is an active with number 08849164. It was incorporated 10 years, 4 months, 16 days ago, on 16 January 2014. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Edward Vanstone
Termination date: 2024-04-15
Documents
Change person director company with change date
Date: 28 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-14
Officer name: Ms Gaynor Christina Pates
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Ellithorne
Termination date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham John Stafford
Termination date: 2023-08-30
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-12
Officer name: Ms Suneeta Kaur Johal
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John Stafford
Appointment date: 2023-07-12
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Smith
Appointment date: 2023-07-12
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-12
Officer name: Mr Richard John Ellithorne
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Mark Doggett
Appointment date: 2023-07-12
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-12
Officer name: Ms Julia Garvey
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-12
Officer name: Thomas Bowtell
Documents
Statement of companys objects
Date: 14 Jun 2023
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 03 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-28
Officer name: Lisa Melanie Collins
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-02
Old address: Maple House High Street Potters Bar EN6 5BS England
New address: 71-75 Shelton Street London WC2H 9JQ
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ellen Lorna Daniels
Appointment date: 2022-05-23
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ben Thomas Massey
Appointment date: 2022-05-18
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Bowtell
Appointment date: 2021-10-18
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Appoint person director company with name date
Date: 28 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-18
Officer name: Lisa Melanie Collins
Documents
Appoint person director company with name date
Date: 28 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-18
Officer name: Mr Keith Mclean Aldis
Documents
Appoint person director company with name date
Date: 28 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Arthur Lambert
Appointment date: 2021-10-18
Documents
Appoint person director company with name date
Date: 28 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-18
Officer name: Mr Michael Idris Andrews
Documents
Termination director company with name termination date
Date: 28 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-18
Officer name: John Robert Newcomb
Documents
Termination director company with name termination date
Date: 28 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Keith Perry
Termination date: 2021-10-18
Documents
Termination director company with name termination date
Date: 28 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Charles Newport
Termination date: 2021-10-18
Documents
Termination director company with name termination date
Date: 28 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Frederick Buxton
Termination date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 20 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Walton Kelley
Termination date: 2020-12-03
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosina Susan Singleton
Termination date: 2020-12-03
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
Old address: Barley House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY England
Change date: 2020-11-06
New address: Maple House High Street Potters Bar EN6 5BS
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-05
Officer name: Ms Gaynor Christina Pates
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosina Susan Singleton
Appointment date: 2017-07-05
Documents
Appoint person director company with name date
Date: 08 Jul 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Raymond Keith Perry
Documents
Change person director company with change date
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Edward Vanstone
Change date: 2020-03-17
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 20 Mar 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Hall
Termination date: 2018-03-10
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-25
Officer name: Carol Paris
Documents
Termination director company with name termination date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dirk Johan Vennix
Termination date: 2017-02-22
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Anne Elizabeth Bewicke-Copley
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Old address: 7th Floor, Capital Tower 91 Waterloo Road London SE1 8RT
New address: Barley House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY
Change date: 2016-06-14
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isabel Jane Alexandra Martinson
Termination date: 2016-02-08
Documents
Annual return company with made up date no member list
Date: 19 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dirk Vennix
Appointment date: 2015-11-01
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Newcomb
Appointment date: 2015-11-01
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Elizabeth Bewicke-Copley
Appointment date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Walton Kelley
Appointment date: 2014-10-01
Documents
Appoint person director company with name date
Date: 26 May 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Ms Carol Paris
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Vickers
Termination date: 2015-05-26
Documents
Appoint person director company with name date
Date: 26 May 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hilary Hall
Appointment date: 2014-10-01
Documents
Appoint person director company with name date
Date: 22 May 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Frederick Buxton
Appointment date: 2014-10-01
Documents
Appoint person director company with name date
Date: 21 May 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Edward Vanstone
Appointment date: 2014-10-01
Documents
Change account reference date company current extended
Date: 20 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 13 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Old address: Centrepoint 103 New Oxford Street London WC1A 1DU England
Change date: 2014-03-12
Documents
Some Companies
THE OLD BAKERY CHURCH STREET,ASHBY-DE-LA-ZOUCH,LE65 1RE
Number: | 07959481 |
Status: | ACTIVE |
Category: | Private Limited Company |
NI646902: COMPANIES HOUSE DEFAULT ADDRESS,BELFAST,BT2 8BG
Number: | NI646902 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RODNEY STREET,EDINBURGH,EH7 4EN
Number: | SC559807 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARGARET ROAD,ROMFORD,RM2 5SH
Number: | 10712654 |
Status: | ACTIVE |
Category: | Private Limited Company |
106A HIGH STREET,HENLEY-IN-ARDEN,B95 5BY
Number: | 10061916 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 LANSDOWNE ROAD,MIDDLESBROUGH,TS4 2LP
Number: | 09443696 |
Status: | ACTIVE |
Category: | Private Limited Company |