Advanced company searchLink opens in new window

LYMPHOMA ACTION

Company number 03518755

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)
12 Jan 2015 AP01 Appointment of Mrs Nicola Marie King as a director on 15 September 2014
12 Jan 2015 AP01 Appointment of Mrs June Cook as a director on 15 September 2014
08 Jan 2015 AP03 Appointment of Mr Jonathan Michael Pearce as a secretary on 11 July 2014
08 Jan 2015 TM01 Termination of appointment of Pascale Edith Marie-Anne Wood-Atkins as a director on 7 October 2014
08 Jan 2015 TM01 Termination of appointment of Richard John Morris as a director on 7 September 2014
08 Jan 2015 TM01 Termination of appointment of John Fulton as a director on 7 July 2014
08 Jan 2015 TM02 Termination of appointment of Val Evans as a secretary on 11 July 2014
22 Apr 2014 AA Full accounts made up to 31 December 2013
12 Mar 2014 TM01 Termination of appointment of Mark Edwards as a director
27 Feb 2014 AR01 Annual return made up to 27 February 2014 no member list
18 Nov 2013 MEM/ARTS Memorandum and Articles of Association
18 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 27 February 2013 no member list
04 Dec 2012 AP01 Appointment of Dr Benjamin James Riley as a director
04 Dec 2012 CH03 Secretary's details changed for Valsie Evans on 4 December 2012
20 Sep 2012 MEM/ARTS Memorandum and Articles of Association
20 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2012 TM01 Termination of appointment of Christian Hatton as a director
18 May 2012 AA Full accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 27 February 2012 no member list
04 Jan 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for mark harrison was registered on 04/01/2012
30 Dec 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for gordon kirk johns was registered on 30/12/11
06 Dec 2011 TM01 Termination of appointment of Graham Johnson as a director