SPANISH RESEARCHERS IN THE UNITED KINGDOM (SRUK/CERU)
Company number 08160501
- Company Overview for SPANISH RESEARCHERS IN THE UNITED KINGDOM (SRUK/CERU) (08160501)
- Filing history for SPANISH RESEARCHERS IN THE UNITED KINGDOM (SRUK/CERU) (08160501)
- People for SPANISH RESEARCHERS IN THE UNITED KINGDOM (SRUK/CERU) (08160501)
- More for SPANISH RESEARCHERS IN THE UNITED KINGDOM (SRUK/CERU) (08160501)
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) |
---|---|---|---|
05 Oct 2016 | TM01 | Termination of appointment of Maria Hernandez-Fuentes as a director on 4 July 2015 | |
04 Oct 2016 | AP01 | Appointment of Dr Javier Iglesias as a director on 10 July 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Pablo Muñoz-Rodriguez as a director on 1 December 2015 | |
04 Oct 2016 | AP01 | Appointment of Mr Javier Monzo as a director on 24 October 2015 | |
04 Oct 2016 | AP01 | Appointment of Dr Emma Martinez Sanchez as a director on 10 July 2016 | |
03 Oct 2016 | AP01 | Appointment of Susana De Lucas Arias as a director on 10 July 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Eduardo Oliver as a director on 10 July 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Maurice Wohl Clinical Neuroscience Institute Cutcombe Road London SE5 9RX England to Maria Jimenez-Sanchez Maurice Wohl Institute 5 Cutcombe Road London SE5 9RX on 3 October 2016 | |
02 Oct 2016 | AD01 | Registered office address changed from C/O Maria Hernandez-Fuentes Renal Labs 5th Floor Tower Wing Guys Hospital Great Maze Pond London SE1 9RT to Maurice Wohl Clinical Neuroscience Institute Cutcombe Road London SE5 9RX on 2 October 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
10 Aug 2016 | TM01 | Termination of appointment of Beatriz Vega Blanco as a director on 10 July 2016 | |
10 Aug 2016 | TM02 | Termination of appointment of Beatriz Vega Blanco as a secretary on 10 July 2016 | |
10 Aug 2016 | AP03 | Appointment of Ms Rocio Gaudioso as a secretary on 10 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Ms Rocio Gaudioso as a director on 10 July 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Francisco Molina-Holgado as a director on 4 May 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Manuel Nuño Tutor as a director on 27 November 2015 | |
10 Aug 2016 | TM01 | Termination of appointment of Susana Lopez Alcantara as a director on 19 November 2015 | |
10 Aug 2016 | TM01 | Termination of appointment of Ruth García De La Calle as a director on 10 July 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Ibon Santiago González as a director on 11 December 2015 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Jan 2016 | AP01 | Appointment of Miss Judit Garcia Gonzalez as a director on 1 October 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Francesc Coll as a director on 1 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Irene Rebollo Mesa as a director on 1 December 2015 | |
14 Oct 2015 | AP01 | Appointment of Miss Sandra Perez Garrido as a director on 5 July 2015 | |
28 Sep 2015 | AP01 | Appointment of Dr Ruth García De La Calle as a director on 5 July 2015 |