BLISS - THE NATIONAL CHARITY FOR THE NEWBORN
Company number 02609219
- Company Overview for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN (02609219)
- Filing history for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN (02609219)
- People for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN (02609219)
- Charges for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN (02609219)
- More for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN (02609219)
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) |
---|---|---|---|
16 Sep 2015 | AP01 | Appointment of Ms Caroline Farrar as a director on 16 September 2015 | |
01 Jul 2015 | AR01 | Annual return made up to 9 May 2015 no member list | |
01 Jul 2015 | TM01 | Termination of appointment of Clare Louise Sumner as a director on 30 September 2014 | |
01 Jul 2015 | TM01 | Termination of appointment of Clare Louise Sumner as a director on 30 September 2014 | |
01 Jul 2015 | TM01 | Termination of appointment of Christopher John Sullivan as a director on 13 May 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Keith Graeme Soper as a director on 13 May 2015 | |
30 Mar 2015 | AP03 | Appointment of Mr Paul James Butler as a secretary on 26 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Peter Lewis Mcmahon as a director on 30 September 2014 | |
30 Mar 2015 | TM02 | Termination of appointment of Andrew John Leslie Hobbs as a secretary on 26 March 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Simon Peter Palmer as a director on 4 February 2015 | |
15 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
28 May 2014 | AR01 | Annual return made up to 9 May 2014 no member list | |
28 May 2014 | CH01 | Director's details changed for Ms Joame Stewart on 1 May 2014 | |
28 May 2014 | CH01 | Director's details changed for Simon Peter Palmer on 1 May 2014 | |
28 May 2014 | CH03 | Secretary's details changed for Mr Andrew Hobbs on 1 May 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Keith Graeme Soper on 1 May 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Peter Lewis Mcmahon on 1 May 2014 | |
19 Feb 2014 | AD01 | Registered office address changed from 9 Holyrood Street London SE1 2EL on 19 February 2014 | |
06 Jan 2014 | AP01 | Appointment of Mrs Verity Anne Baldry as a director | |
06 Jan 2014 | AP01 | Appointment of Ms Joanne Stewart as a director | |
06 Jan 2014 | AP01 | Appointment of Ms Philippa Amy Clare Sanderson as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Stephen Braviner Roman as a director | |
08 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
03 Oct 2013 | AP03 | Appointment of Mr Andrew Hobbs as a secretary | |
03 Oct 2013 | TM02 | Termination of appointment of Stephen Braviner Roman as a secretary |