ASSOCIATION FOR THE STUDY OF OBESITY
Company number 04796449
- Company Overview for ASSOCIATION FOR THE STUDY OF OBESITY (04796449)
- Filing history for ASSOCIATION FOR THE STUDY OF OBESITY (04796449)
- People for ASSOCIATION FOR THE STUDY OF OBESITY (04796449)
- More for ASSOCIATION FOR THE STUDY OF OBESITY (04796449)
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) |
---|---|---|---|
04 Jul 2013 | TM01 | Termination of appointment of Rebecca Lang as a director | |
04 Jul 2013 | AP01 | Appointment of Dr Catherine Ruth Hankey as a director | |
20 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 12 June 2012 no member list | |
03 Apr 2012 | AP01 | Appointment of Dr Maria Bryant as a director | |
03 Apr 2012 | AP01 | Appointment of Professor Paul Aveyard as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Aine Mcconnon as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Simon Williams as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Carolyn Summerbell as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Thomas Burgoine as a director | |
24 Nov 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 12 June 2011 no member list | |
08 Jul 2011 | TM01 | Termination of appointment of Krystyna Matyka as a director | |
08 Jul 2011 | CH01 | Director's details changed for Dr Aine Mcconnon on 2 November 2010 | |
08 Jul 2011 | TM01 | Termination of appointment of Kenneth Clare as a director | |
08 Jul 2011 | CH01 | Director's details changed for Professor Marion Hetherington on 2 November 2010 | |
08 Jul 2011 | TM01 | Termination of appointment of Amelia Lake as a director | |
08 Jul 2011 | AP01 | Appointment of Dr Rebecca Lang as a director | |
08 Jul 2011 | TM01 | Termination of appointment of John Mackean as a director | |
20 Apr 2011 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 20 April 2011 | |
19 Apr 2011 | TM02 | Termination of appointment of Eversecretary Limited as a secretary | |
08 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 12 June 2010 no member list | |
09 Jul 2010 | CH01 | Director's details changed for Amelia Lamieh Astani Lake on 8 August 2008 | |
08 Jul 2010 | CH01 | Director's details changed for Dr Adrienne Cullum on 25 November 2009 |