Advanced company searchLink opens in new window

DERBY HAND CHARITY

Company number 04351578

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)
31 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list
31 Jan 2015 AD01 Registered office address changed from Kings Treatment Centre - Level 2 Royal Derby Hospital Uttoxeter Road Derby Derbyshire DE22 3NE to Pulvertaft Hand Centre Kings Treatment Centre - Level 2 Royal Derby Hospital, Uttoxeter Road Derby DE22 3NE on 31 January 2015
29 Sep 2014 TM01 Termination of appointment of Alan Michael Lamplough Passmore as a director on 26 September 2014
29 Sep 2014 TM02 Termination of appointment of Alan Michael Lamplough Passmore as a secretary on 26 September 2014
07 Jan 2014 AR01 Annual return made up to 31 December 2013 no member list
07 Nov 2013 AA Total exemption full accounts made up to 31 July 2013
17 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
24 Jan 2013 AR01 Annual return made up to 31 December 2012 no member list
24 Jan 2013 CH01 Director's details changed for Dr Tracy Claire Horton on 24 January 2013
14 Nov 2012 AP01 Appointment of Dr Tracy Claire Horton as a director
07 Feb 2012 TM01 Termination of appointment of Peter Lunn as a director
17 Jan 2012 AR01 Annual return made up to 31 December 2011 no member list
21 Nov 2011 AD01 Registered office address changed from 28 Midland Place Derby DE1 2RR on 21 November 2011
18 Nov 2011 AA Total exemption full accounts made up to 31 July 2011
08 Feb 2011 AA Total exemption full accounts made up to 31 July 2010
01 Feb 2011 AR01 Annual return made up to 31 December 2010 no member list
01 Feb 2011 AP01 Appointment of Mr Peter Gordon Russell as a director
01 Feb 2011 TM01 Termination of appointment of Francis Burke as a director
28 Sep 2010 AP01 Appointment of Mr Carlos Heras-Palou as a director
18 Jan 2010 AR01 Annual return made up to 31 December 2009 no member list
18 Jan 2010 CH01 Director's details changed for Peter Granger Lunn on 31 December 2009
18 Jan 2010 CH01 Director's details changed for Alan Michael Lamplough Passmore on 31 December 2009
18 Jan 2010 CH01 Director's details changed for Francis Desmond Burke on 31 December 2009
22 Dec 2009 AA Total exemption full accounts made up to 31 July 2009
20 May 2009 AA Partial exemption accounts made up to 31 July 2008