- Company Overview for LEPRA (00324748)
- Filing history for LEPRA (00324748)
- People for LEPRA (00324748)
- Charges for LEPRA (00324748)
- More for LEPRA (00324748)
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
|
|
17 Aug 2006 | 363s |
Annual return made up to 31/07/06
|
|
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 |