Advanced company searchLink opens in new window

TRANSPLANT SUPPORT NETWORK

Company number 05814022

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)
25 Jan 2011 AP01 Appointment of Jacqueline Helen Mansell as a director
18 Jan 2011 TM01 Termination of appointment of Lynne Holt as a director
18 Jan 2011 TM01 Termination of appointment of Gillian Hollis as a director
18 Jan 2011 AP01 Appointment of Veronica Lennon as a director
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 11 May 2010 no member list
13 May 2010 CH01 Director's details changed for Lynne Holt on 4 May 2010
13 May 2010 CH01 Director's details changed for Barbara Anne Harpham on 4 May 2010
13 May 2010 CH01 Director's details changed for Arthur George Humphries on 4 May 2010
13 May 2010 CH01 Director's details changed for Gillian Elizabeth Hollis on 4 May 2010
13 May 2010 CH01 Director's details changed for Linda Helen Guthrie on 4 May 2010
13 May 2010 CH01 Director's details changed for Karen Heaviside on 4 May 2010
13 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
03 Jun 2009 363a Annual return made up to 11/05/09
29 Jan 2009 AA Full accounts made up to 31 March 2008
03 Jun 2008 363a Annual return made up to 11/05/08
06 Mar 2008 288a Director appointed linda helen guthrie
06 Mar 2008 288a Director appointed elizabeth jane hosford
07 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Nov 2007 225 Accounting reference date shortened from 31/05/07 to 31/03/07
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New director appointed
01 Oct 2007 288b Director resigned
29 May 2007 363s Annual return made up to 11/05/07