Advanced company searchLink opens in new window

LEPRA

Company number 00324748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
21 Aug 2009 363a Annual return made up to 31/07/09
21 Aug 2009 288b Appointment terminated director john cornes
28 May 2009 395 Particulars of a mortgage or charge / charge no: 2
29 Apr 2009 288a Director appointed julian gerard hugh briant
12 Mar 2009 288a Director appointed lord the rt hon thomas henry bingham of cornwall
13 Oct 2008 AA Full accounts made up to 31 December 2007
21 Aug 2008 363a Annual return made up to 31/07/08
21 Aug 2008 288b Appointment terminated director jyoti munsiff
21 Aug 2008 288b Appointment terminated director catherine campbell
05 Jul 2008 CERTNM Company name changed british leprosy relief assoc iation(the)\certificate issued on 08/07/08
09 Sep 2007 288a New director appointed
24 Aug 2007 AA Full accounts made up to 31 December 2006
24 Aug 2007 288a New director appointed
24 Aug 2007 363s Annual return made up to 31/07/07
  • 363(288) ‐ Director resigned
17 Aug 2006 363s Annual return made up to 31/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
16 Aug 2006 AA Full accounts made up to 31 December 2005
06 Oct 2005 288a New director appointed
12 Sep 2005 AA Full accounts made up to 31 December 2004
12 Sep 2005 288a New director appointed
19 Aug 2005 363a Annual return made up to 31/07/05
19 Aug 2005 288b Director resigned
19 Aug 2005 288b Director resigned
12 Jul 2005 AUD Auditor's resignation
22 Apr 2005 287 Registered office changed on 22/04/05 from: fairfax house causton road colchester essex CO1 1PU