UNITED KINGDOM ACQUIRED BRAIN INJURY FORUM
Company number 06520608
- Company Overview for UNITED KINGDOM ACQUIRED BRAIN INJURY FORUM (06520608)
- Filing history for UNITED KINGDOM ACQUIRED BRAIN INJURY FORUM (06520608)
- People for UNITED KINGDOM ACQUIRED BRAIN INJURY FORUM (06520608)
- More for UNITED KINGDOM ACQUIRED BRAIN INJURY FORUM (06520608)
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) |
---|---|---|---|
26 Mar 2018 | AD02 | Register inspection address has been changed from 42 Egloshayle Road Wadebridge Cornwall PL27 6AE England to PO Box Box 2539 Kemp House 152-160 City Road London --- EC1V 2NX | |
24 Mar 2018 | AP01 | Appointment of Ms James Maxwell Piercy as a director on 14 November 2017 | |
24 Mar 2018 | AP01 | Appointment of Mr Samuel James Shephard as a director on 14 November 2017 | |
23 Mar 2018 | TM01 | Termination of appointment of Michael Philip Barnes as a director on 14 November 2017 | |
23 Mar 2018 | TM01 | Termination of appointment of Michael Philip Barnes as a director on 14 November 2017 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
03 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Russell Stephen Mons Hardy as a director on 15 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Ava Marie Easton as a director on 15 November 2016 | |
17 Mar 2016 | AR01 | Annual return made up to 27 January 2016 no member list | |
04 Feb 2016 | AP01 | Appointment of Dr Andrew Bateman as a director on 13 November 2015 | |
04 Feb 2016 | AP01 | Appointment of Dr Julian Harriss as a director on 13 November 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Anita Elizabeth Rose as a director on 14 November 2015 | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 27 January 2015 no member list | |
13 Apr 2015 | AD02 | Register inspection address has been changed from Pethins North Hill Launceston Cornwall PL15 7PG England to 42 Egloshayle Road Wadebridge Cornwall PL27 6AE | |
14 Jan 2015 | CH01 | Director's details changed for Ava Marie Easton on 14 January 2015 | |
11 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 | Annual return made up to 27 January 2014 no member list | |
27 Jan 2014 | CH01 | Director's details changed for Ava Marie Easton on 27 January 2014 | |
27 Jan 2014 | AP01 | Appointment of Mr Peter Anthony Freeman as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Keith Hawley as a director | |
04 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Jun 2013 | AP01 | Appointment of Dr Anita Elizabeth Rose as a director |