PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM
Company number 00948776
- Company Overview for PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM (00948776)
- Filing history for PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM (00948776)
- People for PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM (00948776)
- Charges for PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM (00948776)
- More for PARKINSON'S DISEASE SOCIETY OF THE UNITED KINGDOM (00948776)
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) |
---|---|---|---|
02 Nov 2017 | TM01 | Termination of appointment of Doug Macmahon as a director on 14 October 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Hilary Anne Ackland as a director on 14 October 2017 | |
02 Nov 2017 | TM02 | Termination of appointment of Roma Grant as a secretary on 31 October 2017 | |
02 Nov 2017 | AP03 | Appointment of Mr Peter Frazer Shearer as a secretary on 1 November 2017 | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
21 Aug 2017 | AP03 | Appointment of Ms Roma Grant as a secretary on 5 April 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of Sarah Louise Day as a secretary on 31 March 2017 | |
07 Oct 2016 | TM01 | Termination of appointment of Gay Ann Ireland as a director on 3 October 2016 | |
20 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Sep 2016 | TM01 | Termination of appointment of Teresa Watson as a director on 3 September 2016 | |
30 Aug 2016 | AP01 | Appointment of Mrs Anne Josephine Maccoll Turpin as a director on 18 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Ms Lucie Austin as a director on 1 July 2016 | |
11 Dec 2015 | AP01 | Appointment of Mrs Gay Ann Ireland as a director on 18 November 2015 | |
11 Dec 2015 | AP01 | Appointment of Mrs Freda Mary Lewis as a director on 18 November 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Paul Lister Boothman as a director on 10 December 2015 | |
02 Oct 2015 | AP01 | Appointment of Mrs Mary Christine Whyham as a director on 12 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Colin Cheesman as a director on 12 September 2015 | |
25 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 | Annual return made up to 28 July 2015 no member list | |
24 Mar 2015 | TM01 | Termination of appointment of Jack Alfred Glenn as a director on 1 February 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Alun Morgan as a director on 18 December 2014 | |
01 Oct 2014 | CC04 | Statement of company's objects |