POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK
Company number 06763889
- Company Overview for POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK (06763889)
- Filing history for POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK (06763889)
- People for POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK (06763889)
- More for POLYMYALGIA RHEUMATICA AND GIANT CELL ARTERITIS UK (06763889)
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) |
---|---|---|---|
10 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
28 Mar 2019 | AP01 | Appointment of Ms Sara Nicole Muller as a director on 8 September 2018 | |
28 Dec 2018 | CH01 | Director's details changed for Mr Keith John Periston Slater on 28 December 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
22 Jun 2018 | AP01 | Appointment of Mr Keith John Periston Slater as a director on 13 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Professor Humphrey Julian Francis Hodgson as a director on 11 April 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Sarah Louise Mackie as a director on 11 April 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Wendy Levene as a director on 7 February 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
25 Sep 2017 | TM01 | Termination of appointment of Robin Edward Hamilton as a director on 31 March 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mrs Janice Clare Maddock on 1 February 2017 | |
01 Feb 2017 | AP01 | Appointment of Mrs Janice Clare Maddock as a director on 1 February 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
02 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Kathryn Margaret Gilbert as a director on 15 June 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 | Annual return made up to 2 December 2015 no member list | |
14 Dec 2015 | AD02 | Register inspection address has been changed from 8 Lutley Close Wolverhampton West Midlands WV3 7EX England to 14 Piggott House Sewardstone Road London E2 9JJ | |
14 Dec 2015 | AD01 | Registered office address changed from 54 Avondale Road Wolverhampton WV6 0AJ England to 10 Coldbath Square London EC1R 5HL on 14 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Ms Dorothy Byrne as a director on 30 November 2015 | |
08 Dec 2015 | AP01 | Appointment of Ms Sarah Louise Mackie as a director on 30 November 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Robin Edward Hamilton as a director on 30 November 2015 | |
08 Dec 2015 | AP01 | Appointment of Ms Christine Shauna Young as a director on 30 November 2015 |