THE COLLEGE OF CLINICAL PERFUSION SCIENTISTS OF GREAT BRITAIN AND IRELAND
Company number 01983718
- Company Overview for THE COLLEGE OF CLINICAL PERFUSION SCIENTISTS OF GREAT BRITAIN AND IRELAND (01983718)
- Filing history for THE COLLEGE OF CLINICAL PERFUSION SCIENTISTS OF GREAT BRITAIN AND IRELAND (01983718)
- People for THE COLLEGE OF CLINICAL PERFUSION SCIENTISTS OF GREAT BRITAIN AND IRELAND (01983718)
- More for THE COLLEGE OF CLINICAL PERFUSION SCIENTISTS OF GREAT BRITAIN AND IRELAND (01983718)
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 |