INSTITUTE OF LINGUISTS(THE)

00601928
STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

Documents

Documents
Date Category Description Pages
08 May 2024 officers Change of particulars for corporate secretary (Crossley Secretaries Limited) 1 Buy now
29 Apr 2024 accounts Annual Accounts 6 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 officers Change of particulars for director (Mr John Philip Worne) 2 Buy now
09 Feb 2024 officers Appointment of director (Mr Stephen Robert Doswell) 2 Buy now
09 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2024 officers Termination of appointment of director (Judith Gabler) 1 Buy now
09 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2023 accounts Annual Accounts 6 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 5 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 6 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 officers Appointment of director (Mr John Philip Worne) 2 Buy now
04 Dec 2020 officers Termination of appointment of director (Ann Carlisle) 1 Buy now
04 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2020 accounts Annual Accounts 7 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2020 officers Appointment of director (Ms Judith Gabler) 2 Buy now
30 Jan 2020 officers Termination of appointment of director (Karen Stokes) 1 Buy now
30 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 6 Buy now
19 Sep 2018 officers Change of particulars for director (Ms Karen Stokes) 2 Buy now
19 Sep 2018 officers Change of particulars for director (Ms Ann Carlisle) 2 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 6 Buy now
12 Mar 2018 officers Appointment of director (Ms Ann Carlisle) 2 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2018 officers Appointment of director (Ms Karen Stokes) 2 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Keith Moffitt) 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Anthony Bell) 1 Buy now
21 Apr 2017 accounts Annual Accounts 5 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
01 Mar 2016 accounts Annual Accounts 5 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 officers Change of particulars for corporate secretary (Bridge Secretaries Limited) 1 Buy now
27 Mar 2015 accounts Annual Accounts 8 Buy now
13 May 2014 accounts Annual Accounts 7 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 officers Change of particulars for director (Mr Anthony Bell) 2 Buy now
25 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
18 Apr 2013 officers Change of particulars for director (Mr Keith Moffitt) 2 Buy now
18 Apr 2013 officers Change of particulars for corporate secretary (Bridge Secretaries Limited) 2 Buy now
20 Mar 2013 accounts Annual Accounts 10 Buy now
18 Oct 2012 annual-return Annual Return 14 Buy now
07 Mar 2012 officers Appointment of corporate secretary (Bridge Secretaries Limited) 2 Buy now
23 Dec 2011 officers Termination of appointment of secretary (Alexandra Jones) 1 Buy now
26 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Apr 2011 resolution Resolution 2 Buy now
18 Apr 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Apr 2011 change-of-name Reregistration Assent 1 Buy now
18 Apr 2011 incorporation Re Registration Memorandum Articles 10 Buy now
18 Apr 2011 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
18 Apr 2011 change-of-name Reregistration Private Limited To Private Unlimited Company 2 Buy now
15 Apr 2011 officers Appointment of director (Mr Anthony Bell) 2 Buy now
14 Apr 2011 officers Termination of appointment of director (William Townsley) 1 Buy now
08 Apr 2011 annual-return Annual Return 3 Buy now
08 Apr 2011 accounts Annual Accounts 18 Buy now
29 Mar 2011 resolution Resolution 1 Buy now
19 Jan 2011 officers Appointment of director (Mr William Brooke Townsley) 2 Buy now
19 Jan 2011 officers Termination of appointment of director (George Alouf) 1 Buy now
18 Jan 2011 officers Appointment of secretary (Ms Alexandra Jones) 1 Buy now
18 Jan 2011 officers Termination of appointment of secretary (David Hammond) 1 Buy now
23 Aug 2010 officers Appointment of director (Mr George Mark Alouf) 2 Buy now
20 Aug 2010 officers Termination of appointment of director (Anthony Bell) 1 Buy now
28 Apr 2010 accounts Annual Accounts 15 Buy now
08 Mar 2010 annual-return Annual Return 3 Buy now
08 Mar 2010 officers Change of particulars for director (Mr Keith Moffitt) 2 Buy now
17 Nov 2009 officers Termination of appointment of director (David Hammond) 1 Buy now
17 Nov 2009 officers Appointment of director (Mr Anthony Bell) 1 Buy now
29 Jul 2009 officers Secretary appointed mr david john hammond 1 Buy now
29 Jul 2009 officers Appointment terminated secretary simon thomas 1 Buy now
25 Jun 2009 accounts Annual Accounts 15 Buy now
06 Mar 2009 annual-return Annual return made up to 02/03/09 2 Buy now
05 Mar 2009 officers Director's change of particulars / david hammond / 07/06/2006 1 Buy now
04 Mar 2009 officers Secretary appointed simon alan thomas 1 Buy now
04 Mar 2009 officers Appointment terminated secretary angus menzies 1 Buy now
01 Sep 2008 auditors Auditors Resignation Company 1 Buy now
30 May 2008 officers Director appointed mr keith moffitt 1 Buy now
30 May 2008 officers Appointment terminated director peter melville smith 1 Buy now
29 May 2008 annual-return Annual return made up to 02/03/08 2 Buy now
29 May 2008 officers Secretary appointed commodore angus menzies 1 Buy now
29 May 2008 address Location of register of members 1 Buy now
28 May 2008 officers Appointment terminated secretary david hammond 1 Buy now
28 May 2008 address Location of debenture register 1 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from, 48 southwark street, london, SE1 1UN 1 Buy now