Advanced company searchLink opens in new window

THE NEUROFIBROMATOSIS ASSOCIATION

Company number 03798407

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)
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
26 Jun 2017 AD01 Registered office address changed from Hma House 78 Durham Road Suites 7 to 10 London SW20 0TL to 44 Coombe Lane London SW20 0LA on 26 June 2017
26 Jun 2017 AP01 Appointment of Professor Rosalie Elaine Ferner as a director on 17 June 2017
26 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
19 Jun 2017 CH01 Director's details changed for Mr Stewart Edward Lee on 19 June 2017
19 Jun 2017 TM01 Termination of appointment of Daffydd Gareth Richard Evans as a director on 17 June 2017
25 Jan 2017 CH01 Director's details changed for Mr Michael Ezran Fry on 25 January 2017
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Jun 2016 AA Total exemption full accounts made up to 31 October 2015
27 Jun 2016 AP03 Appointment of Mr Richard Eric Greenway Goode as a secretary on 25 June 2016
27 Jun 2016 TM01 Termination of appointment of Michael Peter Mills as a director on 25 June 2016
22 Mar 2016 TM01 Termination of appointment of Marc Christian Crank as a director on 22 March 2016
22 Mar 2016 TM02 Termination of appointment of Marc Christian Crank as a secretary on 22 March 2016
20 Jan 2016 AP01 Appointment of Mr Richard Eric Greenway Goode as a director on 28 November 2015
09 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
07 Jul 2015 AR01 Annual return made up to 30 June 2015 no member list
09 Mar 2015 AP01 Appointment of Mr Marc Christian Crank as a director on 9 March 2015
09 Mar 2015 AP03 Appointment of Mr Marc Christian Crank as a secretary on 9 March 2015
16 Sep 2014 AD01 Registered office address changed from Quayside House 38 High Street Kingston upon Thames Surrey KT1 1HL to Hma House 78 Durham Road Suites 7 to 10 London SW20 0TL on 16 September 2014
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
03 Jul 2014 AR01 Annual return made up to 30 June 2014 no member list
03 Jul 2014 AP01 Appointment of Mr Michael Ezran Fry as a director on 7 June 2014
30 Jun 2014 AP01 Appointment of Professor Daffydd Gareth Richard Evans as a director on 14 February 2014
30 Jun 2014 TM01 Termination of appointment of Davina Lorraine Smith as a director on 18 February 2014