- Company Overview for THE BRAIN AND SPINE FOUNDATION (04432677)
- Filing history for THE BRAIN AND SPINE FOUNDATION (04432677)
- People for THE BRAIN AND SPINE FOUNDATION (04432677)
- Charges for THE BRAIN AND SPINE FOUNDATION (04432677)
- More for THE BRAIN AND SPINE FOUNDATION (04432677)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | TM01 | Termination of appointment of Joseph Bernard Paul Alfred Bedford as a director on 15 December 2023 | |
14 Jul 2023 | AP01 | Appointment of Ms Lauren Downie as a director on 28 June 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
17 Apr 2023 | CH01 | Director's details changed for Mrs Kavita Basi on 17 April 2023 | |
17 Apr 2023 | AP01 | Appointment of Mrs Carolyn Louise Turner as a director on 31 January 2023 | |
16 Apr 2023 | AP01 | Appointment of Mrs Kavita Basi as a director on 31 January 2023 | |
08 Jan 2023 | TM01 | Termination of appointment of Anthony Amato-Watkins as a director on 15 December 2022 | |
10 Nov 2022 | TM01 | Termination of appointment of Sarah Elizabeth Vibert as a director on 9 November 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from Can Mezzanine 4th Floor 7-14 Great Dover Street London SE1 4YR England to Canopi - Borough Fourth Floor, Canopi - Borough 7-14 Great Dover Street London SE1 4YR on 10 August 2022 | |
10 Aug 2022 | TM01 | Termination of appointment of Alistair John Holmes Watkins as a director on 28 July 2022 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
18 Mar 2021 | CH01 | Director's details changed for Ms Asli Guner-Paul on 15 January 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Ms Sarah Elizabeth Vibert on 5 November 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mrs Elizabeth Manuel on 5 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Ms Sarah Elizabeth Vibert as a director on 22 October 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mrs Elizabeth Printer on 30 September 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Colin Cosgrove as a director on 22 October 2020 | |
20 Aug 2020 | RP04AP01 | Second filing for the appointment of Mr Anthony Amato-Watkins as a director | |
09 Jul 2020 | AP01 | Appointment of Mr Joseph Bernard Paul Alfred Bedford as a director on 29 April 2020 |