Advanced company searchLink opens in new window

THE PAUL BEVAN CANCER FOUNDATION

Company number 02807079

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)
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Oct 2020 AD01 Registered office address changed from , Thames Hospice Hatch Lane, Windsor, Berkshire, SL4 3RW, England to Thames Hospice Windsor Road Maidenhead SL6 2DN on 16 October 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
06 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 AP01 Appointment of Mr Andy Francis Yuk Ho Ka as a director on 7 June 2019
07 Jun 2019 TM01 Termination of appointment of Kenneth Francis Coppock as a director on 7 June 2019
07 Jun 2019 PSC07 Cessation of Kenneth Francis Coppock as a person with significant control on 7 June 2019
10 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
06 Apr 2018 PSC01 Notification of Debbie Raven as a person with significant control on 9 October 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 AP01 Appointment of Mrs Debbie Raven as a director on 9 October 2017
09 Oct 2017 TM01 Termination of appointment of Richard Goss as a director on 3 October 2017
05 Oct 2017 PSC07 Cessation of Richard Goss as a person with significant control on 3 October 2017
09 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
26 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
18 Oct 2016 CH01 Director's details changed for Mr Richard Goss on 17 October 2016
17 Oct 2016 CH01 Director's details changed for Mr Kenneth Francis Coppock on 17 October 2016
06 Apr 2016 AR01 Annual return made up to 6 April 2016 no member list
06 Apr 2016 AD04 Register(s) moved to registered office address Thames Hospice Hatch Lane Windsor Berkshire SL4 3RW
15 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
09 Sep 2015 AD01 Registered office address changed from , C/O Thames Hospicecare, Pine Lodge Hatch Lane, Windsor, Berkshire, SL4 3RW to Thames Hospice Windsor Road Maidenhead SL6 2DN on 9 September 2015