Advanced company searchLink opens in new window

CURE LEUKAEMIA

Company number 04569174

Filter by category

Filter by category


Confirmation statement filters

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)
20 May 2020 AP01 Appointment of Lareena Hilton as a director on 12 May 2020
10 Mar 2020 AP01 Appointment of Mrs Laura Manning Shoaf as a director on 25 February 2020
02 Mar 2020 AA Accounts for a small company made up to 31 October 2019
02 Dec 2019 AP01 Appointment of Mr Geoffrey William Cousins as a director on 21 November 2019
06 Nov 2019 PSC01 Notification of Graham Hampson Silk as a person with significant control on 23 July 2019
06 Nov 2019 PSC01 Notification of Michael Allan Shaw as a person with significant control on 23 July 2019
06 Nov 2019 PSC01 Notification of Charles Frank Craddock as a person with significant control on 23 July 2019
05 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
05 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 5 November 2019
20 Sep 2019 CH01 Director's details changed for Mr Paul John Faulkner on 19 September 2019
29 Jul 2019 TM01 Termination of appointment of Ian Allen as a director on 23 July 2019
11 Jul 2019 AA Full accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
24 Sep 2018 TM01 Termination of appointment of Glynn Leigh Purnell as a director on 19 February 2018
08 Feb 2018 AA Full accounts made up to 31 October 2017
04 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
18 Jul 2017 AA Accounts for a small company made up to 31 October 2016
26 Jun 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 26 June 2017
05 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
04 Nov 2016 AD01 Registered office address changed from C/O Silks Solicitors 27 Birmingham Street Oldbury West Midlands B69 4EZ to C/O C/O Silks Solicitors 27 Birmingham Street 27 Birmingham Street Oldbury West Midlands B69 4DY on 4 November 2016
24 Jun 2016 TM01 Termination of appointment of Ram Kumar Malladi as a director on 26 April 2016
24 Jun 2016 AP01 Appointment of Dr. Guy Edward Dickens Pratt as a director on 13 June 2016
24 May 2016 TM01 Termination of appointment of Alison Elizabeth Ann Massey as a director on 3 February 2016
20 May 2016 TM01 Termination of appointment of Philip Dana Upton as a director on 3 February 2016