THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION CHARITY LIMITED
Company number 02732756
- Company Overview for THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION CHARITY LIMITED (02732756)
- Filing history for THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION CHARITY LIMITED (02732756)
- People for THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION CHARITY LIMITED (02732756)
- More for THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION CHARITY LIMITED (02732756)
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) |
---|---|---|---|
30 Nov 2016 | TM01 | Termination of appointment of Stephen John Maccormack as a director on 24 November 2016 | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
02 Aug 2016 | CH01 | Director's details changed for Mr Stephen John Maccormack on 2 August 2016 | |
19 May 2016 | AP01 | Appointment of Mr Jonathan Carrick Pickering as a director on 13 May 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Pamela Jenkins as a director on 1 April 2016 | |
03 Nov 2015 | TM01 | Termination of appointment of John Morris Fowler as a director on 3 November 2015 | |
20 Oct 2015 | AP01 | Appointment of Ms Christine Scholes as a director on 9 October 2015 | |
22 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 | Annual return made up to 20 July 2015 no member list | |
15 Jun 2015 | AP01 | Appointment of Mrs Rosie Ann Lewis as a director on 1 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Jeffrey Rowland Morgans as a director on 31 May 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Clive Roger Davis as a director on 31 March 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Anthony Clive Brooking as a director on 31 December 2014 | |
28 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 20 July 2014 no member list | |
09 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 20 July 2013 no member list | |
22 Jul 2013 | CH01 | Director's details changed for Dr Michael George Hayward on 1 April 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Mr Stephen John Maccormack on 1 January 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Mr Clive Roger Davis on 1 January 2013 | |
31 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 20 July 2012 no member list | |
11 Nov 2011 | AP01 | Appointment of Dr Michael George Hayward as a director | |
09 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 |