THE CHRONIC GRANULOMATOUS DISORDER SOCIETY
Company number 07607593
- Company Overview for THE CHRONIC GRANULOMATOUS DISORDER SOCIETY (07607593)
- Filing history for THE CHRONIC GRANULOMATOUS DISORDER SOCIETY (07607593)
- People for THE CHRONIC GRANULOMATOUS DISORDER SOCIETY (07607593)
- More for THE CHRONIC GRANULOMATOUS DISORDER SOCIETY (07607593)
| 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 |