- Company Overview for CURE LEUKAEMIA (04569174)
- Filing history for CURE LEUKAEMIA (04569174)
- People for CURE LEUKAEMIA (04569174)
- More for CURE LEUKAEMIA (04569174)
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) |
---|---|---|---|
11 Mar 2021 | TM01 | Termination of appointment of Paul John Faulkner as a director on 24 February 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
20 May 2020 | AP01 | Appointment of Lareena Hilton as a director on 12 May 2020 | |
10 Mar 2020 | AP01 | Appointment of Mrs Laura Manning Shoaf as a director on 25 February 2020 | |
02 Mar 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Geoffrey William Cousins as a director on 21 November 2019 | |
06 Nov 2019 | PSC01 | Notification of Graham Hampson Silk as a person with significant control on 23 July 2019 | |
06 Nov 2019 | PSC01 | Notification of Michael Allan Shaw as a person with significant control on 23 July 2019 | |
06 Nov 2019 | PSC01 | Notification of Charles Frank Craddock as a person with significant control on 23 July 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
05 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Paul John Faulkner on 19 September 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Ian Allen as a director on 23 July 2019 | |
11 Jul 2019 | AA | Full accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
24 Sep 2018 | TM01 | Termination of appointment of Glynn Leigh Purnell as a director on 19 February 2018 | |
08 Feb 2018 | AA | Full accounts made up to 31 October 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
18 Jul 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
26 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2017 | |
05 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from C/O Silks Solicitors 27 Birmingham Street Oldbury West Midlands B69 4EZ to C/O C/O Silks Solicitors 27 Birmingham Street 27 Birmingham Street Oldbury West Midlands B69 4DY on 4 November 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Ram Kumar Malladi as a director on 26 April 2016 | |
24 Jun 2016 | AP01 | Appointment of Dr. Guy Edward Dickens Pratt as a director on 13 June 2016 |