NORTH WEST CANCER RESEARCH (INCORPORATING CLATTERBRIDGE CANCER RESEARCH "CCR")
Company number 02165552
- Company Overview for NORTH WEST CANCER RESEARCH (INCORPORATING CLATTERBRIDGE CANCER RESEARCH "CCR") (02165552)
- Filing history for NORTH WEST CANCER RESEARCH (INCORPORATING CLATTERBRIDGE CANCER RESEARCH "CCR") (02165552)
- People for NORTH WEST CANCER RESEARCH (INCORPORATING CLATTERBRIDGE CANCER RESEARCH "CCR") (02165552)
- More for NORTH WEST CANCER RESEARCH (INCORPORATING CLATTERBRIDGE CANCER RESEARCH "CCR") (02165552)
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 May 2010 | AP01 | Appointment of Mrs Judith Louise Greensmith as a director | |
23 Apr 2010 | AP01 | Appointment of Mr Anthony David Baden as a director | |
23 Apr 2010 | AP01 | Appointment of Mr Geoffrey William Stewart as a director | |
23 Apr 2010 | AP01 | Appointment of Mr Peter Webster Somerfield as a director | |
20 Apr 2010 | AR01 | Annual return made up to 3 March 2010 no member list | |
19 Apr 2010 | CH01 | Director's details changed for Geoffrey Alan Greenwood on 3 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Dr David Balfour Smith on 3 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Anthony Allen Bagnall on 3 March 2010 | |
19 Apr 2010 | TM01 | Termination of appointment of Keith Grant as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Keith Grant as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Roger Errington as a director | |
16 Apr 2010 | AD01 | Registered office address changed from J K Douglas Laboratories Clatterbridge Hospital Bebington Wirral CH63 4JY on 16 April 2010 | |
29 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | CERTNM |
Company name changed clatterbridge cancer research trust\certificate issued on 28/01/10
|
|
28 Jan 2010 | CONNOT | Change of name notice | |
02 Nov 2009 | AP03 | Appointment of Miss Jane Elizabeth Simpson as a secretary | |
13 Aug 2009 | AA | Full accounts made up to 30 April 2009 | |
14 Jul 2009 | 288b | Appointment terminated secretary david smith | |
10 Jun 2009 | 288b | Appointment terminated director andrew douglas | |
10 Jun 2009 | 288b | Appointment terminated director jill brock | |
20 Apr 2009 | 363a | Annual return made up to 03/03/09 | |
21 Mar 2009 | 288a | Director appointed anthony allen bagnall | |
16 Mar 2009 | 288a | Director appointed helen anne owens | |
26 Jan 2009 | AA | Full accounts made up to 30 April 2008 | |
01 Oct 2008 | 288b | Appointment terminated director john teare |