INTERNATIONAL NEPAL FELLOWSHIP - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mrs Deborah Angdembe. Appointment date: 2023-06-10. 2023-06-12 View Report
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type small. 2023-02-16 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Address. New address: 196-198 Edward Road Balsall Heath Birmingham B12 9LX. Old address: 24 Weoley Park Road Birmingham B29 6QX England. Change date: 2022-03-28. 2022-03-28 View Report
Accounts. Accounts type small. 2022-02-10 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type small. 2021-02-09 View Report
Officers. Officer name: Peter Hopkinson. Termination date: 2020-09-19. 2020-11-06 View Report
Officers. Termination date: 2020-06-20. Officer name: Roger Hamlet. 2020-11-06 View Report
Officers. Appointment date: 2020-06-20. Officer name: Professor Andrew Michael Lymer. 2020-07-14 View Report
Confirmation statement. Statement with no updates. 2020-05-28 View Report
Incorporation. Memorandum articles. 2020-04-28 View Report
Resolution. Description: Resolutions. 2020-04-28 View Report
Officers. Appointment date: 2020-03-21. Officer name: Mr Stephen Paul Collins. 2020-04-02 View Report
Officers. Officer name: Dr Ian Smith. Appointment date: 2020-03-21. 2020-04-01 View Report
Accounts. Accounts type small. 2020-01-28 View Report
Officers. Officer name: William James Westwood. Termination date: 2019-12-14. 2019-12-20 View Report
Officers. Officer name: Andrew John Cordell. Termination date: 2019-12-14. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Accounts. Accounts type small. 2019-03-20 View Report
Officers. Officer name: Mr David Stewart Mcconkey. Change date: 2018-06-26. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Address. Change date: 2018-02-07. Old address: The Cottage 22 Weoley Park Road Birmingham B29 6QU. New address: 24 Weoley Park Road Birmingham B29 6QX. 2018-02-07 View Report
Officers. Officer name: Mrs Rosemary Louise Hart. Appointment date: 2018-02-03. 2018-02-07 View Report
Officers. Termination date: 2017-12-02. Officer name: Rosemary Louise Hart. 2017-12-14 View Report
Officers. Officer name: Mrs Rosemary Louise Hart. Appointment date: 2017-12-02. 2017-12-04 View Report
Officers. Officer name: Tom Donaldson. Termination date: 2017-12-02. 2017-12-04 View Report
Officers. Officer name: Hom Nath Dhakal. Termination date: 2017-12-02. 2017-12-04 View Report
Officers. Termination date: 2017-12-02. Officer name: Diane Norton. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type full. 2017-03-13 View Report
Officers. Appointment date: 2016-04-23. Officer name: Mrs Vijaya Shrestha Adhikari. 2017-01-12 View Report
Annual return. With made up date no member list. 2016-05-24 View Report
Accounts. Accounts type full. 2016-05-05 View Report
Annual return. With made up date no member list. 2015-05-27 View Report
Officers. Officer name: Mr Tom Donaldson. Change date: 2014-10-02. 2015-05-27 View Report
Officers. Officer name: Mr Michael Jordan Thomas. Appointment date: 2014-12-06. 2015-04-20 View Report
Officers. Officer name: Mr David Stewart Mcconkey. Appointment date: 2014-12-06. 2015-04-20 View Report
Accounts. Accounts type full. 2015-01-27 View Report
Officers. Termination date: 2014-12-06. Officer name: Andrew Rollason Gammie. 2015-01-07 View Report
Annual return. With made up date no member list. 2014-06-04 View Report
Officers. Officer name: Alison Craven. 2014-03-26 View Report
Accounts. Accounts type full. 2014-02-25 View Report
Document replacement. Made up date: 2013-05-24. Form type: AR01. 2013-06-25 View Report
Document replacement. Form type: AR01. Made up date: 2012-05-25. 2013-06-25 View Report
Document replacement. Form type: AR01. Made up date: 2011-05-24. 2013-06-25 View Report
Annual return. With made up date no member list. 2013-06-14 View Report
Address. Old address: , 22 the Cottage, 22 Weoley Park Road, Birmingham, West Midlands, B29 6QU, United Kingdom. Change date: 2013-06-14. 2013-06-14 View Report