Advanced company searchLink opens in new window

ROYAL SURGICAL AID SOCIETY

Company number 00515174

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)
25 Mar 2010 CH01 Director's details changed for Dr Thomas Richard Dening on 11 February 2010
25 Mar 2010 CH01 Director's details changed for Peter Phippen on 11 February 2010
25 Mar 2010 CH01 Director's details changed for Ms Susan Burns on 11 February 2010
25 Mar 2010 CH01 Director's details changed for Doctor Michael John Denham on 11 February 2010
25 Mar 2010 CH03 Secretary's details changed for Mark David Rogers on 11 February 2010
24 Mar 2010 TM01 Termination of appointment of Michael Denham as a director
04 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2010 TM01 Termination of appointment of Stephen Vaid as a director
28 Jan 2010 TM01 Termination of appointment of Marieta Clegg as a director
14 Dec 2009 AD01 Registered office address changed from 47 Great Russell Street Bloomsbury London WC1B 3PB on 14 December 2009
04 Apr 2009 AA Full accounts made up to 30 September 2008
17 Feb 2009 363a Annual return made up to 11/02/09
12 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Jul 2008 288b Appointment terminated director martin pavey
08 Jul 2008 363s Annual return made up to 17/01/08
16 Jun 2008 AA Full accounts made up to 30 September 2007
08 Apr 2008 288a Director appointed mariana spater
04 Apr 2008 288b Appointment terminated director laurence shurman
04 Apr 2008 288b Appointment terminated director thomas arie
04 Apr 2008 288a Director appointed stephen rajinder kumar vaid
04 Apr 2008 288b Appointment terminated director anthea tinker
11 Jan 2008 288a New director appointed
01 Oct 2007 288b Director resigned
01 Oct 2007 288b Director resigned
01 Oct 2007 288b Director resigned