- Company Overview for NATIONAL ECZEMA SOCIETY (02685083)
- Filing history for NATIONAL ECZEMA SOCIETY (02685083)
- People for NATIONAL ECZEMA SOCIETY (02685083)
- More for NATIONAL ECZEMA SOCIETY (02685083)
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 Dec 2019 | AP01 | Appointment of Dr Celia Moss as a director on 4 December 2019 | |
29 Nov 2019 | AP01 | Appointment of Ms Catherine Sinead Grant Escott as a director on 21 September 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
03 May 2019 | CH01 | Director's details changed for Mr Stephen Crommelin Pugh on 3 May 2019 | |
29 Nov 2018 | AP03 | Appointment of Mr Andrew Michael Proctor as a secretary on 29 November 2018 | |
29 Nov 2018 | TM02 | Termination of appointment of James Alan Groves as a secretary on 29 November 2018 | |
24 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
15 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
16 Jan 2018 | TM01 | Termination of appointment of Elaine Sandra Oke as a director on 15 January 2018 | |
24 Nov 2017 | CH01 | Director's details changed for Ellen Lillian Vincent on 13 November 2017 | |
08 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Feb 2017 | AP01 | Appointment of Mr Stephen Crommelin Pugh as a director on 25 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
05 Dec 2016 | TM01 | Termination of appointment of Barbara Elizabeth Page as a director on 27 November 2016 | |
01 Nov 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
25 Oct 2016 | AP03 | Appointment of Mr James Alan Groves as a secretary on 20 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Robert George Christopher Kitchen as a secretary on 20 October 2016 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
08 Feb 2016 | AR01 | Annual return made up to 6 February 2016 no member list | |
02 Dec 2015 | TM01 | Termination of appointment of Rebecca Baker as a director on 28 November 2015 | |
16 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Apr 2015 | CH01 | Director's details changed for Mrs Suzanne Rachel Johns on 17 February 2015 | |
21 Mar 2015 | AD01 | Registered office address changed from Hill House Highgate Hill London N19 5NA to 11 Murray Street London NW1 9RE on 21 March 2015 |