Advanced company searchLink opens in new window

DAFT AS A BRUSH CANCER PATIENT CARE CHARITABLE TRUST

Company number 02333474

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)
27 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
30 Aug 2019 PSC08 Notification of a person with significant control statement
30 Aug 2019 PSC07 Cessation of Jean Ross as a person with significant control on 8 August 2019
30 Aug 2019 PSC07 Cessation of Leslie Austin Caisley as a person with significant control on 8 August 2019
30 Aug 2019 PSC07 Cessation of Brian Thomas Burnie as a person with significant control on 8 August 2019
15 Aug 2018 AA Full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
17 Jan 2018 AP01 Appointment of Ernest Young as a director on 1 January 2018
10 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 AP01 Appointment of Derek Paul Warren as a director on 21 December 2016
22 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
21 Jul 2016 AP01 Appointment of Jean Ross as a director on 6 July 2016
12 Jul 2016 TM01 Termination of appointment of Emma Catherine Glover as a director on 28 June 2016
12 Jul 2016 TM01 Termination of appointment of Alan William Craft as a director on 28 June 2016
25 May 2016 AA Full accounts made up to 31 December 2015
20 Aug 2015 AR01 Annual return made up to 8 August 2015 no member list
14 Jul 2015 AA Full accounts made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 8 August 2014 no member list
24 Sep 2014 CH01 Director's details changed for Mrs Emma Catherine Glover on 8 August 2014
12 Aug 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 AD01 Registered office address changed from 3-5 Hood Street 1St Floor Grainger Chambers Newcastle upon Tyne NE1 6JQ England on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Brian Thomas Burnie on 22 October 2013