Advanced company searchLink opens in new window

BREAST CANCER NOW

Company number 09347608

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)
12 Aug 2015 AD02 Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
28 Jul 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 July 2015
08 Jun 2015 CERTNM Company name changed breast cancer campaign and breakthrough breast cancer\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
08 Jun 2015 MISC Exemption from requirement as to use of 'LIMITED'
08 Jun 2015 CONNOT Change of name notice
02 Apr 2015 AD01 Registered office address changed from Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA to Ibex House 42-47Minories London EC3N 1DY on 2 April 2015
31 Mar 2015 AP01 Appointment of Mrs Susan Ann Johnson as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Professor (Dr) Dafydd Gareth Richard Evans as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Dr Veronique Anne Bouchet as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Professor Adrian Llewellyn Harris as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Professor Trevor James Powles as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Mr Nicolas Simeon Hazell as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Miss Clair Jennifer Price as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Mrs Caroline Gillian Mawhood as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Mrs Ruth Mary Plowden as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Professor Gwenda Lynne Berry as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Professor Robert Edward Coleman as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Ms Laura Michele Simons as a director on 30 March 2015
31 Mar 2015 AP01 Appointment of Mrs Elizabeth Lindsey Doogan-Hobbs as a director on 30 March 2015
30 Mar 2015 TM01 Termination of appointment of Isla Margaret Smith as a director on 30 March 2015
30 Mar 2015 AP01 Appointment of Mrs Pascale Marie Alvanitakis-Guély as a director on 30 March 2015
11 Mar 2015 CERTNM Company name changed project beacon\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
11 Mar 2015 CONNOT Change of name notice
11 Mar 2015 MISC NE01
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association