Advanced company searchLink opens in new window

STOPAIDS

Company number 02589198

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)
03 Feb 2016 CH01 Director's details changed for Mr Mark Ian Stroud on 28 October 2015
03 Feb 2016 AP01 Appointment of Mr Mark Ian Stroud as a director on 28 October 2015
03 Feb 2016 AP01 Appointment of Ms Kathleen Charters as a director on 28 October 2015
03 Feb 2016 AP01 Appointment of Ms Jane Lennon as a director on 28 October 2015
03 Feb 2016 TM01 Termination of appointment of Racheal Crockett as a director on 28 October 2015
03 Feb 2016 TM01 Termination of appointment of Ian John Govendir as a director on 28 October 2015
26 Nov 2015 AR01 Annual return made up to 25 November 2015 no member list
10 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
23 Oct 2015 TM02 Termination of appointment of Benjamin John Simms as a secretary on 9 June 2015
08 Jan 2015 AP01 Appointment of Ms Sarah Kennedy as a director on 18 November 2014
08 Jan 2015 AP01 Appointment of Ms Rebekah Webb as a director on 18 November 2014
08 Jan 2015 TM01 Termination of appointment of Michael Podmore as a director on 18 November 2014
08 Jan 2015 TM01 Termination of appointment of Nicola Catherine Jeffery as a director on 18 November 2014
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 12 October 2014 no member list
27 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 12 October 2013 no member list
08 Nov 2013 AP01 Appointment of Ms Maria Phelan as a director
07 Nov 2013 TM01 Termination of appointment of Robin Gorna as a director
07 Nov 2013 AP01 Appointment of Ms Racheal Crockett as a director
07 Nov 2013 TM01 Termination of appointment of Jessica Waldman as a director
06 Sep 2013 CERTNM Company name changed uk consortium on aids and international development\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-04-17
06 Sep 2013 CONNOT Change of name notice
06 Sep 2013 MISC NE01 received
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012