- Company Overview for THE UROLOGY FOUNDATION (06817868)
- Filing history for THE UROLOGY FOUNDATION (06817868)
- People for THE UROLOGY FOUNDATION (06817868)
- More for THE UROLOGY FOUNDATION (06817868)
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 |