Advanced company searchLink opens in new window

BURDEN NEUROLOGICAL INSTITUTE (THE)

Company number 00996063

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)
04 Nov 2009 CH01 Director's details changed for Ann Judith Lloyd on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Dr Pauline Begley on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Ian Derek Pringle on 1 October 2009
04 Nov 2009 CH01 Director's details changed for David John Marsh on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Dr Jonathan Michael Bird on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Euan James Ambrose on 1 October 2009
02 Sep 2009 288a Director appointed ann judith lloyd
23 Jul 2009 288b Appointment terminated secretary rodney north
10 Nov 2008 AA Full accounts made up to 31 March 2008
31 Oct 2008 363a Annual return made up to 31/10/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
23 Oct 2008 288b Appointment terminated director michael cansdale
12 Nov 2007 AA Full accounts made up to 31 March 2007
01 Nov 2007 363a Annual return made up to 31/10/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
01 Nov 2006 363a Annual return made up to 31/10/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
01 Nov 2006 288c Director's particulars changed
31 Oct 2006 287 Registered office changed on 31/10/06 from: the burden centre frenchay park road bristol BS16 1JB
30 Oct 2006 AA Full accounts made up to 31 March 2006
27 Oct 2006 288b Director resigned
25 Oct 2006 288a New director appointed
04 Nov 2005 363a Annual return made up to 31/10/05
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
24 Oct 2005 AA Full accounts made up to 31 March 2005
14 Jul 2005 288b Director resigned
14 Jul 2005 288b Director resigned
16 Nov 2004 363s Annual return made up to 31/10/04
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/02/2021 under section 1088 of the Companies Act 2006
27 Oct 2004 AA Full accounts made up to 31 March 2004