- Company Overview for LEONARD CHESHIRE DISABILITY (00552847)
- Filing history for LEONARD CHESHIRE DISABILITY (00552847)
- People for LEONARD CHESHIRE DISABILITY (00552847)
- Charges for LEONARD CHESHIRE DISABILITY (00552847)
- More for LEONARD CHESHIRE DISABILITY (00552847)
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) |
---|---|---|---|
16 Jun 2008 | 287 | Registered office changed on 16/06/2008 from 30 millbank london SW1P 4QD | |
03 Jun 2008 | 288b | Appointment terminate, director leslie simon logged form | |
14 Apr 2008 | 288a | Director appointed sir edward clay | |
26 Mar 2008 | 288a | Director appointed denise fuller | |
26 Mar 2008 | 288b | Appointment terminated director ruth grice | |
11 Feb 2008 | 288b | Director resigned | |
23 Oct 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
05 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2007 | CERTNM | Company name changed leonard cheshire foundation(the)\certificate issued on 01/10/07 | |
26 Jul 2007 | 288a | New director appointed | |
26 Jul 2007 | 288a | New director appointed | |
26 Jul 2007 | 363s |
Annual return made up to 13/07/07
|
|
26 Jul 2007 | 288b | Director resigned | |
24 Jul 2007 | 288a | New director appointed | |
24 Jul 2007 | 288a | New director appointed | |
24 Jul 2007 | 288b | Director resigned | |
18 Jul 2007 | 395 | Particulars of mortgage/charge | |
07 Feb 2007 | 288b | Director resigned | |
07 Feb 2007 | 288b | Director resigned | |
18 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2006 | 288b | Director resigned | |
29 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2006 | AA | Group of companies' accounts made up to 31 March 2006 | |
19 Sep 2006 | 288b | Director resigned | |
13 Sep 2006 | 288a | New director appointed |