JUVENILE DIABETES RESEARCH FOUNDATION LIMITED
Company number 02071638
- Company Overview for JUVENILE DIABETES RESEARCH FOUNDATION LIMITED (02071638)
- Filing history for JUVENILE DIABETES RESEARCH FOUNDATION LIMITED (02071638)
- People for JUVENILE DIABETES RESEARCH FOUNDATION LIMITED (02071638)
- More for JUVENILE DIABETES RESEARCH FOUNDATION LIMITED (02071638)
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) |
---|---|---|---|
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
19 Mar 2019 | AP01 | Appointment of Mr Phillip John Aird-Mash as a director on 18 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Barrie Christopher Brien as a director on 18 March 2019 | |
15 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
02 Jan 2019 | TM01 | Termination of appointment of James Richard Nigel Cripps as a director on 31 December 2018 | |
21 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
27 Sep 2017 | AP01 | Appointment of Mrs Christina Susanna Croft as a director on 25 September 2017 | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | AP01 | Appointment of Mr David William Donkin Mcturk as a director on 6 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Susan Clare Whelan Tracy as a director on 6 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Steven Michael Turnbull as a director on 6 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Sarah Louise Gordon as a director on 6 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
09 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Graham Ian White as a director on 12 December 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Ian Robert Michael Edwards as a director on 1 September 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Roger John Morton as a director on 26 September 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Michael John Yardley as a director on 3 February 2016 | |
07 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
30 Dec 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Ian Schneider as a director on 15 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 19 Angel Gate City Road London EC1V 2PT to 17/18 Angel Gate City Road London EC1V 2PT on 8 June 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Bruce David Steinberg as a director on 28 January 2015 |