Advanced company searchLink opens in new window

LEONARD CHESHIRE DISABILITY

Company number 00552847

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • 363(288) ‐ Director's particulars changed
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2006 288b Director resigned
29 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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