RESUSCITATION COUNCIL (U.K.) TRADING LIMITED
Company number 02999414
- Company Overview for RESUSCITATION COUNCIL (U.K.) TRADING LIMITED (02999414)
- Filing history for RESUSCITATION COUNCIL (U.K.) TRADING LIMITED (02999414)
- People for RESUSCITATION COUNCIL (U.K.) TRADING LIMITED (02999414)
- More for RESUSCITATION COUNCIL (U.K.) TRADING LIMITED (02999414)
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) |
---|---|---|---|
22 Dec 2017 | CH01 | Director's details changed for Dr Jonathan Peter Wyllie on 22 December 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Anthony James Handley as a secretary on 16 November 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Carl Leonard Gwinnutt as a director on 16 November 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Anthony James Handley as a director on 16 November 2017 | |
21 Dec 2017 | AP03 | Appointment of Professor Charles David Seymour Deakin as a secretary on 16 November 2017 | |
21 Dec 2017 | AP01 | Appointment of Professor Charles David Seymour Deakin as a director on 16 November 2017 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
20 Oct 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of David Pitcher as a director on 15 June 2016 | |
05 Aug 2016 | AP01 | Appointment of Dr Jonathan Peter Wyllie as a director on 15 June 2016 | |
05 Aug 2016 | CH03 | Secretary's details changed for Doctor Anthony James Handley on 22 June 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Dr Carl Leonard Gwinnutt on 22 June 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Doctor Anthony James Handley on 22 June 2016 | |
04 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Dec 2015 | CH01 | Director's details changed for Doctor Anthony James Handley on 16 December 2015 | |
16 Dec 2015 | CH03 | Secretary's details changed for Doctor Anthony James Handley on 16 December 2015 | |
29 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
12 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
25 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
18 Jul 2013 | AP01 | Appointment of Dr Carl Leonard Gwinnutt as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Jasmeet Soar as a director |