THE SOCIETY FOR THE STUDY OF ADDICTION
Company number 02691654
- Company Overview for THE SOCIETY FOR THE STUDY OF ADDICTION (02691654)
- Filing history for THE SOCIETY FOR THE STUDY OF ADDICTION (02691654)
- People for THE SOCIETY FOR THE STUDY OF ADDICTION (02691654)
- More for THE SOCIETY FOR THE STUDY OF ADDICTION (02691654)
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 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
02 Dec 2016 | AP01 | Appointment of Professor Matthew Hickman as a director on 10 November 2016 | |
18 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | AR01 | Annual return made up to 2 April 2016 no member list | |
25 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Joanne Neale as a director on 5 November 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from Leeds Addiction Unit 19 Springfield Mount Leeds LS2 9NG to Office 116 University of Northampton Innovation Centre Green Street Northampton NN1 1SY on 30 July 2015 | |
09 Apr 2015 | AR01 | Annual return made up to 2 April 2015 no member list | |
14 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Simon Coulton as a director on 2 July 2014 | |
09 Apr 2014 | AR01 | Annual return made up to 2 April 2014 no member list | |
15 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 2 April 2013 no member list | |
10 Dec 2012 | CERTNM |
Company name changed the society for the study of addiction to alcohol and other drugs\certificate issued on 10/12/12
|
|
10 Dec 2012 | MISC | NE01 filed | |
10 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2012 | CONNOT | Change of name notice | |
12 Nov 2012 | AP01 | Appointment of Dr Julia Margaret Anne Sinclair as a director | |
16 Apr 2012 | AR01 | Annual return made up to 2 April 2012 no member list | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Nov 2011 | AP01 | Appointment of Professor Ann Denise Mcneill as a director | |
15 Nov 2011 | CH03 | Secretary's details changed for Dr Catriona Isobel Mattheson on 11 November 2011 | |
15 Nov 2011 | AP03 | Appointment of Dr Catriona Isobel Mattheson as a secretary |