POPLAR AND LIMEHOUSE HEALTH AND WELLBEING NETWORK CIC
Company number 07260892
- Company Overview for POPLAR AND LIMEHOUSE HEALTH AND WELLBEING NETWORK CIC (07260892)
- Filing history for POPLAR AND LIMEHOUSE HEALTH AND WELLBEING NETWORK CIC (07260892)
- People for POPLAR AND LIMEHOUSE HEALTH AND WELLBEING NETWORK CIC (07260892)
- Registers for POPLAR AND LIMEHOUSE HEALTH AND WELLBEING NETWORK CIC (07260892)
- More for POPLAR AND LIMEHOUSE HEALTH AND WELLBEING NETWORK CIC (07260892)
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) |
---|---|---|---|
11 Jul 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
13 Jun 2012 | AD01 | Registered office address changed from 21 Newby Place Poplar London E14 0EY England on 13 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from 78 Gough Walk Canton Street London E14 6HR on 13 June 2012 | |
13 Jun 2012 | CH03 | Secretary's details changed for Christopher John Ley on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Dr Osman Bhatti on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Ms Margaret Elizabeth Falshaw on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Dr Nagappan Selvan on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Dr Mark Ashworth on 13 June 2012 | |
13 Jun 2012 | CH01 | Director's details changed for Phillip John Bennett-Richards on 13 June 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
24 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2011 | AP01 | Appointment of Dr Nagappan Selvan as a director | |
30 Sep 2011 | AP01 | Appointment of Dr Mark Ashworth as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Victoria Tzortziou-Brown as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Sumeeta Dhir as a director | |
15 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
21 May 2010 | CICINC | Incorporation of a Community Interest Company |