- Company Overview for THE COLLEGE OF PODIATRY TRUST (02836276)
- Filing history for THE COLLEGE OF PODIATRY TRUST (02836276)
- People for THE COLLEGE OF PODIATRY TRUST (02836276)
- More for THE COLLEGE OF PODIATRY TRUST (02836276)
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) |
---|---|---|---|
25 Jul 2017 | AP01 | Appointment of Mr George Alexander Paterson Dunn as a director on 29 June 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Alan Matthew Borthwick as a director on 29 June 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Neil Stuart Simmonite as a director on 29 June 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Michael James Potter as a director on 29 June 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Jeremy Ken Marsh as a director on 29 June 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of David Dunning as a director on 29 June 2017 | |
25 Jul 2017 | AP03 | Appointment of Mr George Wood as a secretary on 14 July 2017 | |
25 Jul 2017 | TM02 | Termination of appointment of Rosemary Gillespie as a secretary on 14 July 2017 | |
20 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
20 Jul 2016 | AP01 | Appointment of Mrs Karen Reed as a director on 25 June 2016 | |
20 Jul 2016 | AP01 | Appointment of Miss Stella Vig as a director on 25 June 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Matthew Thomas Joseph Fitzpatrick as a director on 25 June 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Graham Roland Howell as a director on 25 June 2016 | |
02 Jun 2016 | AP03 | Appointment of Dr Rosemary Gillespie as a secretary on 1 June 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Joanna Mary Brown as a secretary on 31 May 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from Second Floor, Quartz House 207 Providence Square Mill Street London SE1 2EW England to Quartz House 207 Providence Square Mill Street London SE1 2EW on 15 January 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY to Second Floor, Quartz House 207 Providence Square Mill Street London SE1 2EW on 14 December 2015 | |
11 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 | Annual return made up to 14 July 2015 no member list | |
27 Jul 2015 | AP01 | Appointment of Mr Johannes Lodewijk Bakker as a director on 4 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Mary Joy Lovegrove as a director on 4 July 2015 | |
10 Jul 2015 | CC04 | Statement of company's objects | |
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | CH01 | Director's details changed for Mr Jeremy Ken Marsh on 1 September 2014 |