THE NOT FORGOTTEN ASSOCIATION (NFA)

Company Documents

DateDescription
18/02/2518 February 2025 Appointment of Mr Robert Charles Leach as a director on 2025-02-11

View Document

16/02/2516 February 2025 Termination of appointment of Thomas Michael Robert Long as a director on 2025-02-11

View Document

16/02/2516 February 2025 Termination of appointment of Walter Michael James Partridge as a director on 2025-02-11

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Appointment of Mr Richard William Lionel Cranfield as a director on 2024-12-30

View Document

02/01/252 January 2025 Appointment of Mr Nicholas John Sandall as a director on 2024-12-30

View Document

06/11/246 November 2024 Appointment of Mr Andrew John Stokes Obe Mvo Dl as a director on 2024-11-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Samuel James Scorer as a director on 2024-04-14

View Document

11/03/2411 March 2024 Termination of appointment of David Paul Mason as a director on 2024-03-08

View Document

28/02/2428 February 2024 Termination of appointment of David John Cowley as a director on 2024-02-21

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Termination of appointment of Glenn Charles Hurstfield as a director on 2023-11-20

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/01/2225 January 2022 Registered office address changed from 2 Grosvenor Gardens London SW1W 0DH to 14 1st Floor Buckingham Palace Road London SW1W 0QP on 2022-01-25

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of Newall Dl as a director on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Peter John Tribe Rn as a director on 2021-10-19

View Document

15/06/2115 June 2021 Appointment of Mr David Paul Mason as a director on 2021-06-01

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM GEORGE NEEL

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR MATHEW TOMLINSON

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR BARRY PLUMMER

View Document

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR PAUL BOTTERILL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK SMYTH MBE TD

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MISS JACQUELINE LESLEY GROSS

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED COMMODORE SAMUEL JAMES SCORER

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR GLENN CHARLES HURSTFIELD

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED DR CATHERINE MARY GOBLE

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN ADAMS ROYAL NAVY

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE NEWTON

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ERRINGTON BT OBE

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR WALTER MICHAEL JAMES PARTRIDGE

View Document

24/11/1524 November 2015 03/11/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEYWOOD OBE DL

View Document

03/11/143 November 2014 03/11/14 NO MEMBER LIST

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/11/1321 November 2013 21/11/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company