BRITISH SOCIETY OF SKELETAL RADIOLOGISTS
Company number 07291886
- Company Overview for BRITISH SOCIETY OF SKELETAL RADIOLOGISTS (07291886)
- Filing history for BRITISH SOCIETY OF SKELETAL RADIOLOGISTS (07291886)
- People for BRITISH SOCIETY OF SKELETAL RADIOLOGISTS (07291886)
- More for BRITISH SOCIETY OF SKELETAL RADIOLOGISTS (07291886)
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) |
---|---|---|---|
21 Oct 2022 | AP03 | Appointment of Emma Rowbotham as a secretary on 27 September 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Philip Robinson as a director on 20 November 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Winston Joseph Rennie as a director on 20 November 2020 | |
24 Sep 2020 | AP01 | Appointment of Dr Thillainayagam Muthukumar as a director on 24 September 2020 | |
24 Sep 2020 | PSC01 | Notification of Thillainayagam Muthukumar as a person with significant control on 24 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Nov 2019 | PSC04 | Change of details for Dr Robert Steward Douglas Campbell as a person with significant control on 26 November 2019 | |
18 Nov 2019 | PSC01 | Notification of Robert Stewart Douglas Campbell as a person with significant control on 16 November 2018 | |
18 Nov 2019 | AP01 | Appointment of Dr Robert Steward Douglas Campbell as a director on 16 November 2018 | |
15 Nov 2019 | PSC01 | Notification of Radhesh Krishna Lalam as a person with significant control on 15 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Dr Radhesh Krishna Lalam as a director on 15 November 2019 | |
15 Nov 2019 | PSC07 | Cessation of Robin David Proctor as a person with significant control on 15 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Robin David Proctor as a director on 15 November 2019 | |
15 Nov 2019 | TM02 | Termination of appointment of Robin David Proctor as a secretary on 15 November 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
03 Jul 2019 | PSC01 | Notification of Winston Joseph Rennie as a person with significant control on 18 November 2018 | |
03 Jul 2019 | PSC07 | Cessation of Shah Khan as a person with significant control on 16 November 2018 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from C/O C/O Sochall Smith 3 Park Square Leeds West Yorkshire LS1 2NE to C/O Apc Accountancy Limited Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 6 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Dr Winston Joseph Rennie as a director on 18 November 2018 |