Advanced company searchLink opens in new window

EASTERN ACADEMIC HEALTH SCIENCE NETWORK

Company number 08530726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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