- Company Overview for NATIONAL MIGRAINE CENTRE (05846538)
- Filing history for NATIONAL MIGRAINE CENTRE (05846538)
- People for NATIONAL MIGRAINE CENTRE (05846538)
- Charges for NATIONAL MIGRAINE CENTRE (05846538)
- More for NATIONAL MIGRAINE CENTRE (05846538)
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) |
---|---|---|---|
30 Nov 2023 | TM01 | Termination of appointment of Ruth Helen Robertson as a director on 22 November 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
05 May 2023 | MA | Memorandum and Articles of Association | |
21 Mar 2023 | CC04 | Statement of company's objects | |
13 Mar 2023 | MR01 | Registration of charge 058465380001, created on 13 March 2023 | |
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2023 | MA | Memorandum and Articles of Association | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Dec 2022 | AP01 | Appointment of Ms Katie Cotton as a director on 28 October 2022 | |
01 Dec 2022 | AP01 | Appointment of Ms Julie Price as a director on 28 October 2022 | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | MA | Memorandum and Articles of Association | |
07 Nov 2022 | CC04 | Statement of company's objects | |
09 Aug 2022 | AD01 | Registered office address changed from 1st Floor Citibase, Millbank Tower 21-24 Millbank London SW1P 4QP England to 999 Medical Centre 999 Finchley Road London NW11 7HB on 9 August 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Howard Philip Morris as a director on 10 November 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
21 Jun 2021 | TM01 | Termination of appointment of Sarah Elizabeth, Anne Standing as a director on 4 January 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from 1st Floor Citibase Millbanl Tower 21-24 Millbank London SW1P 4QP England to 1st Floor Citibase, Millbank Tower 21-24 Millbank London SW1P 4QP on 3 June 2021 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 226 Walmer Road London W11 4ET England to 1st Floor Citibase Millbanl Tower 21-24 Millbank London SW1P 4QP on 10 August 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
26 Jun 2020 | TM01 | Termination of appointment of David Davenport-Firth as a director on 1 March 2020 |