Advanced company searchLink opens in new window

THE CHRONIC GRANULOMATOUS DISORDER SOCIETY

Company number 07607593

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Aug 2018 CH01 Director's details changed for Dr Claire Bonner on 1 January 2018
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from 199a Victoria Street London SW1E 5NE to 38 38 Glenmore Chorley Lancashire PR6 7TA on 20 April 2018
20 Apr 2018 PSC07 Cessation of Geoffrey David Creamer as a person with significant control on 20 April 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Alina Rosa Garcia-Lapuerta as a director on 1 January 2017
11 Jan 2017 TM01 Termination of appointment of David Lees Barlow as a director on 1 January 2017
09 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
24 Aug 2016 AP01 Appointment of Dr Claire Bonner as a director on 17 June 2016
22 Jun 2016 TM01 Termination of appointment of Janet Anne Fullerton as a director on 17 June 2016
28 Apr 2016 AR01 Annual return made up to 18 April 2016 no member list
03 Feb 2016 TM01 Termination of appointment of Caroline Wendy Towers as a director on 30 January 2016
15 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
10 Dec 2015 AP01 Appointment of Ms Jacqueline Anne Irvine as a director on 31 October 2015
02 Dec 2015 AP01 Appointment of Mr Ning He as a director on 31 October 2015
06 May 2015 AR01 Annual return made up to 18 April 2015 no member list
05 Nov 2014 AA Full accounts made up to 31 March 2014
20 Oct 2014 TM01 Termination of appointment of Simon John Capell as a director on 6 October 2014
13 May 2014 AR01 Annual return made up to 18 April 2014 no member list
26 Feb 2014 TM01 Termination of appointment of Louise Hannard as a director
29 Oct 2013 AA Full accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 18 April 2013 no member list
19 Apr 2013 AP01 Appointment of Ms Louise Catherine Hannard as a director
08 Oct 2012 AA Full accounts made up to 31 March 2012