- Company Overview for THE DORSET CANCER CARE FOUNDATION (08336028)
- Filing history for THE DORSET CANCER CARE FOUNDATION (08336028)
- People for THE DORSET CANCER CARE FOUNDATION (08336028)
- More for THE DORSET CANCER CARE FOUNDATION (08336028)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
02 Sep 2024 | CH01 | Director's details changed for Leslie May Harrison on 1 September 2024 | |
11 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
07 Nov 2023 | AD01 | Registered office address changed from The Factory Alder Hills Poole BH12 4AS England to Discovery Court Business Centre 551-553 Wallisdown Road Poole Dorset BH12 5AG on 7 November 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
14 Nov 2022 | CH01 | Director's details changed for Leslie May Harrison on 11 November 2022 | |
11 Nov 2022 | CH01 | Director's details changed for Miss Julie Hinks on 10 November 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Sep 2022 | AP01 | Appointment of Mrs Diane Bird as a director on 9 September 2022 | |
13 Jun 2022 | AP01 | Appointment of Miss Julie Hinks as a director on 28 May 2022 | |
01 Jan 2022 | TM01 | Termination of appointment of Elisabeth Alexandra Noyce as a director on 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
01 Dec 2020 | TM01 | Termination of appointment of Andrea Laura Campbell as a director on 30 November 2020 | |
12 Aug 2020 | TM02 | Termination of appointment of Michael David Pask as a secretary on 11 August 2020 | |
12 Aug 2020 | AP03 | Appointment of Dr Victor Meirion Szewczyk as a secretary on 11 August 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | AP01 | Appointment of Dr Victor Meirion Szewczyk as a director on 7 March 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 36 Dorset Lake Avenue Poole BH14 8JD England to The Factory Alder Hills Poole BH12 4AS on 26 February 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | AP01 | Appointment of Mrs Elisabeth Noyce as a director on 30 August 2019 |