THE COLEBROOKE CENTRE FOR EVIDENCE AND IMPLEMENTATION
Company number 07712883
- Company Overview for THE COLEBROOKE CENTRE FOR EVIDENCE AND IMPLEMENTATION (07712883)
- Filing history for THE COLEBROOKE CENTRE FOR EVIDENCE AND IMPLEMENTATION (07712883)
- People for THE COLEBROOKE CENTRE FOR EVIDENCE AND IMPLEMENTATION (07712883)
- Registers for THE COLEBROOKE CENTRE FOR EVIDENCE AND IMPLEMENTATION (07712883)
- More for THE COLEBROOKE CENTRE FOR EVIDENCE AND IMPLEMENTATION (07712883)
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) |
---|---|---|---|
02 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
01 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
04 Mar 2021 | AP01 | Appointment of Professor Quassim Cassam as a director on 1 September 2020 | |
02 Mar 2021 | TM01 | Termination of appointment of Deborah Janet Sandford as a director on 31 August 2020 | |
02 Mar 2021 | TM01 | Termination of appointment of Annette Louise Boaz as a director on 31 August 2020 | |
02 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Oct 2018 | AD02 | Register inspection address has been changed from The Ridgeway Peasmarsh Rye East Sussex TN31 6XH England to Heronwood Heronwood, Hayes Lane Peasmarsh Rye East Sussex TN31 6XR | |
09 Oct 2018 | AD01 | Registered office address changed from The Ridgeway Peasmarsh Rye East Sussex TN31 6XH England to Heronwood Hayes Lane Peasmarsh Rye East Sussex TN31 6XR on 9 October 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | AD02 | Register inspection address has been changed from 55 st. John Street London EC1M 4AN United Kingdom to The Ridgeway Peasmarsh Rye East Sussex TN31 6XH | |
25 Jul 2017 | AD03 | Register(s) moved to registered inspection location 55 st. John Street London EC1M 4AN | |
25 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
25 Jul 2017 | AP01 | Appointment of Ms Deborah Janet Sandford as a director on 25 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Helen Elizabeth Jones as a director on 24 July 2017 |