EASTERN ACADEMIC HEALTH SCIENCE NETWORK
Company number 08530726
- Company Overview for EASTERN ACADEMIC HEALTH SCIENCE NETWORK (08530726)
- Filing history for EASTERN ACADEMIC HEALTH SCIENCE NETWORK (08530726)
- People for EASTERN ACADEMIC HEALTH SCIENCE NETWORK (08530726)
- More for EASTERN ACADEMIC HEALTH SCIENCE NETWORK (08530726)
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 Apr 2017 | TM01 | Termination of appointment of Stephen Thornton as a director on 31 March 2017 | |
18 Nov 2016 | AP01 | Appointment of Mrs Claire Elizabeth Ruskin as a director on 4 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Professor Keith David Mcneil as a director on 4 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Professor Michael Paul Frenneaux as a director on 1 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Ms Isabel Josephine Sutherland Napper as a director on 1 November 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Michael Colin Scott as a director on 1 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Ian Morris Harvey as a director on 31 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Ian Morris Harvey as a director on 31 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of David Charles Connell as a director on 31 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Nicholas Robert Carver as a director on 31 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Anne Clara Bailey as a director on 31 October 2016 | |
19 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Stephen William Graves as a director on 25 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 63 Elsworth House Box 146 Addenbrooke's Hospital Cambridge CB2 0QQ to Unit C, Magog Court Shelford Bottom Cambridge CB22 3AD on 25 July 2016 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Jun 2016 | AR01 | Annual return made up to 15 May 2016 no member list | |
15 Jun 2016 | CH01 | Director's details changed for Mr Stephen William Graves on 1 September 2015 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Stephen Thornton on 1 September 2015 | |
15 Jun 2016 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Addenbrooke's Hospital Management Office PO Box 146 63 Elsworth House Box 146 Hills Road Cambridge CB2 0QQ | |
28 Jan 2016 | AP01 | Appointment of Dr Stephen Michael Feast as a director on 18 January 2016 | |
08 Dec 2015 | AP01 | Appointment of Mrs Elizabeth Mary Buggins as a director on 24 November 2015 | |
07 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
26 May 2015 | AR01 | Annual return made up to 15 May 2015 no member list | |
26 May 2015 | CH03 | Secretary's details changed for Kim Lesley Beazor on 26 May 2015 | |
26 May 2015 | AD04 | Register(s) moved to registered office address 63 Elsworth House Box 146 Addenbrooke's Hospital Cambridge CB2 0QQ |