THE BRITISH SOCIETY FOR IMMUNOLOGY
Company number 03005933
- Company Overview for THE BRITISH SOCIETY FOR IMMUNOLOGY (03005933)
- Filing history for THE BRITISH SOCIETY FOR IMMUNOLOGY (03005933)
- People for THE BRITISH SOCIETY FOR IMMUNOLOGY (03005933)
- Charges for THE BRITISH SOCIETY FOR IMMUNOLOGY (03005933)
- More for THE BRITISH SOCIETY FOR IMMUNOLOGY (03005933)
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) |
---|---|---|---|
14 May 2018 | AP01 | Appointment of Dr Calum Cunningham Bain as a director on 14 May 2018 | |
14 May 2018 | AP01 | Appointment of Mr Alexander Jacob Harris as a director on 14 May 2018 | |
14 May 2018 | TM02 | Termination of appointment of Jo Revill as a secretary on 14 May 2018 | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
10 Jan 2018 | AP01 | Appointment of Dr Fiona Jane Culley as a director on 1 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Lindsay Nicholson as a director on 31 December 2017 | |
21 Nov 2017 | CH03 | Secretary's details changed for Ms Jo Revill on 21 November 2017 | |
24 Oct 2017 | AP01 | Appointment of Dr Simon Milling as a director on 19 October 2017 | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | AP01 | Appointment of Dr Edith Margarethe Hessel as a director on 24 January 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Robert Davies as a director on 28 September 2016 | |
07 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
25 Jan 2017 | AP01 | Appointment of Mr Matthias Eberl as a director on 3 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Robert Norman Barker as a director on 3 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Leonie Suzanne Taams as a director on 7 December 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL to 34 Red Lion Square London WC1R 4SG on 19 April 2016 | |
22 Feb 2016 | AR01 | Annual return made up to 18 January 2016 no member list | |
28 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
27 Oct 2015 | AP01 | Appointment of Ms Sofia Grigoriadou as a director on 20 April 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Paul James Cooper Harding as a director on 27 April 2015 | |
22 Oct 2015 | AP01 | Appointment of Professor Allan Mcintosh Mowat as a director on 15 July 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Edward James Chandler as a director on 27 April 2015 |