Advanced company searchLink opens in new window

THE COLLEGE OF CLINICAL PERFUSION SCIENTISTS OF GREAT BRITAIN AND IRELAND

Company number 01983718

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)
06 Mar 2017 AP01 Appointment of Ms Jill Bell as a director on 20 October 2016
05 Mar 2017 AP01 Appointment of Mr Amal Krishna Bose as a director on 20 July 2016
05 Mar 2017 TM01 Termination of appointment of Jenny Gavin as a director on 17 January 2017
27 Feb 2017 CH03 Secretary's details changed for Mr Paul Ficker on 14 October 2016
27 Feb 2017 TM01 Termination of appointment of Mette Larsen as a director on 14 October 2016
27 Feb 2017 TM01 Termination of appointment of Thasee Pillay as a director on 1 July 2016
27 Feb 2017 CH03 Secretary's details changed for Mr Patrick Campbell on 14 November 2016
21 Jul 2016 AA Total exemption full accounts made up to 30 November 2015
04 Apr 2016 AR01 Annual return made up to 8 March 2016 no member list
04 Apr 2016 AP01 Appointment of Mr Richard James Downes as a director on 27 November 2015
04 Apr 2016 AP01 Appointment of Ms Angela Horsburgh as a director on 1 December 2015
04 Apr 2016 TM01 Termination of appointment of Darren Best as a director on 16 October 2015
04 Apr 2016 TM01 Termination of appointment of Wesley Hesford as a director on 1 December 2015
04 Apr 2016 TM01 Termination of appointment of Wesley Hesford as a director on 1 December 2015
05 Aug 2015 AD01 Registered office address changed from 53 Sheep Street Northampton NN1 2NE to Royal College of Surgeons of England College of Clinical Perfusion Scientists Fifth Floor, Lincon's Inn Fields London WC2A 3PE on 5 August 2015
05 Aug 2015 AP01 Appointment of Mr Simon David Philips as a director on 1 April 2015
23 Jul 2015 AA Total exemption full accounts made up to 30 November 2014
01 Apr 2015 AR01 Annual return made up to 8 March 2015 no member list
16 Dec 2014 AP01 Appointment of Mr Wesley Hesford as a director on 17 October 2014
11 Nov 2014 AP03 Appointment of Mr Patrick Campbell as a secretary on 17 October 2014
11 Nov 2014 TM02 Termination of appointment of John Stanley Corder as a secretary on 11 November 2014
11 Nov 2014 TM01 Termination of appointment of Richard Hartshorne as a director on 16 September 2014
30 Jun 2014 AA Total exemption full accounts made up to 30 November 2013
02 Apr 2014 AR01 Annual return made up to 8 March 2014 no member list
12 Jan 2014 TM01 Termination of appointment of Timothy Jones as a director