- Company Overview for THE PAUL BEVAN CANCER FOUNDATION (02807079)
- Filing history for THE PAUL BEVAN CANCER FOUNDATION (02807079)
- People for THE PAUL BEVAN CANCER FOUNDATION (02807079)
- More for THE PAUL BEVAN CANCER FOUNDATION (02807079)
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 |