Advanced company searchLink opens in new window

THE UROLOGY FOUNDATION

Company number 06817868

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)
27 Oct 2015 AP01 Appointment of Mr Scott Roger Cormack as a director on 1 October 2009
20 Oct 2015 AP01 Appointment of Mr Andrew John Moss as a director on 8 April 2015
19 Oct 2015 AP01 Appointment of Mr Mark Joseph Speakman as a director on 15 June 2014
13 Oct 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 TM01 Termination of appointment of Clare Juliet Fowler as a director on 29 January 2015
18 Mar 2015 TM01 Termination of appointment of Bruno Lionel Schroder as a director on 18 July 2014
18 Mar 2015 TM01 Termination of appointment of Steven John Norris as a director on 2 October 2014
13 Mar 2015 AR01 Annual return made up to 12 February 2015 no member list
15 Sep 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AP01 Appointment of Ms Susan Jocelyn Sayer as a director on 3 July 2014
28 Feb 2014 AR01 Annual return made up to 12 February 2014 no member list
26 Feb 2014 AP01 Appointment of Mr Christopher Smith as a director on 3 October 2013
24 Feb 2014 TM01 Termination of appointment of Malcolm James Ridley as a director on 16 January 2014
05 Nov 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 TM01 Termination of appointment of Thomas Stuttaford as a director on 4 July 2013
03 Apr 2013 AD01 Registered office address changed from 40 Pentonville Road London N1 9HF England on 3 April 2013
19 Feb 2013 AR01 Annual return made up to 12 February 2013 no member list
19 Feb 2013 CH01 Director's details changed for Mr Steven John Norris on 19 February 2012
19 Feb 2013 CH01 Director's details changed for Mr Malcolm James Ridley on 19 February 2012
19 Feb 2013 TM01 Termination of appointment of Kilian Mellon as a director on 11 October 2012
19 Feb 2013 TM01 Termination of appointment of John Michael Fitzpatrick as a director on 11 October 2012
19 Feb 2013 TM01 Termination of appointment of Handel Erfyl Evans as a director on 11 October 2012
28 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
23 May 2012 AD01 Registered office address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW on 23 May 2012
24 Feb 2012 AR01 Annual return made up to 12 February 2012 no member list