- Company Overview for THE NEUROFIBROMATOSIS ASSOCIATION (03798407)
- Filing history for THE NEUROFIBROMATOSIS ASSOCIATION (03798407)
- People for THE NEUROFIBROMATOSIS ASSOCIATION (03798407)
- Charges for THE NEUROFIBROMATOSIS ASSOCIATION (03798407)
- More for THE NEUROFIBROMATOSIS ASSOCIATION (03798407)
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
|
|
08 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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 |