Advanced company searchLink opens in new window

THE EHLERS-DANLOS SUPPORT UK

Company number 08924646

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)
20 Oct 2016 TM01 Termination of appointment of Nigel John Cole as a director on 6 July 2016
20 Jun 2016 MA Memorandum and Articles of Association
20 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2016 AR01 Annual return made up to 5 April 2016 no member list
12 Apr 2016 AP01 Appointment of Ms Toni Kristian Pearce as a director on 19 September 2015
09 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
23 Sep 2015 AP01 Appointment of Dr Claire Elizabeth Dunne as a director on 4 July 2015
20 Sep 2015 TM01 Termination of appointment of Leonard Keith Taub as a director on 10 September 2015
19 May 2015 AP01 Appointment of Mr Nigel John Cole as a director on 24 April 2015
01 Apr 2015 AR01 Annual return made up to 5 March 2015 no member list
01 Apr 2015 AP01 Appointment of Mrs Frances Mary Gawthrop as a director on 1 June 2014
01 Apr 2015 AP01 Appointment of Ms Leah Sonia Mansfield as a director on 1 June 2014
30 Mar 2015 AP01 Appointment of Mr Mark William Redhead as a director on 22 November 2014
18 Feb 2015 TM01 Termination of appointment of Janine Estelle Elster as a director on 31 December 2014
28 Oct 2014 AP01 Appointment of Dr Elizabeth Clare Robinson as a director on 1 June 2014
28 Oct 2014 AP01 Appointment of Angela Ruth Hunter as a director on 1 June 2014
22 Apr 2014 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 22 April 2014
05 Mar 2014 NEWINC Incorporation