- 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) |
---|---|---|---|
04 Sep 2019 | CH01 | Director's details changed for Mr Christopher John Thomas on 30 August 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Matthew Damian Lloyd Noyce as a director on 20 August 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
31 Oct 2018 | AP01 | Appointment of Mr Matthew Damian Lloyd Noyce as a director on 29 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | AP03 | Appointment of Mr Michael David Pask as a secretary on 1 August 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of David John Price as a secretary on 5 June 2018 | |
28 May 2018 | AP01 | Appointment of Mrs Meryl Julie Ponsford as a director on 25 May 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 4 Brudenell Avenue Poole BH13 7NW England to 36 Dorset Lake Avenue Poole BH14 8JD on 16 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Richard Rowland as a director on 7 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Pamela Mary Jeffries as a director on 11 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Anne Rowland as a director on 7 March 2018 | |
12 Jan 2018 | AP03 | Appointment of Mr David John Price as a secretary on 1 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from 4 Brudenell Avenue 4 Brudenell Avenue Poole BH13 7NW England to 4 Brudenell Avenue Poole BH13 7NW on 11 January 2018 | |
31 Dec 2017 | TM01 | Termination of appointment of Margaret Simms as a director on 31 December 2017 | |
31 Dec 2017 | TM01 | Termination of appointment of Reginald Frank Heath as a director on 31 December 2017 | |
31 Dec 2017 | TM02 | Termination of appointment of Reginald Frank Heath as a secretary on 31 December 2017 | |
30 Dec 2017 | AD01 | Registered office address changed from 3 Bury Road Poole Dorset BH13 7DB England to 4 Brudenell Avenue 4 Brudenell Avenue Poole BH13 7NW on 30 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CH01 | Director's details changed for Mrs Pamela Mary Jeffries on 15 June 2017 | |
20 Mar 2017 | AP01 | Appointment of Ms Andrea Laura Campbell as a director on 20 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2016 | AP01 | Appointment of Mrs Anne Rowland as a director on 30 June 2016 |