Advanced company searchLink opens in new window

UNITED KINGDOM LUNG CANCER COALITION CIC

Company number 11914752

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)
04 Jun 2024 TM01 Termination of appointment of Richard Stephen Steyn as a director on 22 May 2024
07 Apr 2024 CH01 Director's details changed for Mr Daryl Freeman on 5 April 2024
05 Apr 2024 CH01 Director's details changed for Mr Michael David Peake on 5 April 2024
05 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
02 Apr 2024 AP01 Appointment of Mr Daryl Freeman as a director on 4 March 2024
02 Apr 2024 AP01 Appointment of Dr David Gilligan as a director on 1 April 2024
19 Mar 2024 TM01 Termination of appointment of Carol Ann Stonham as a director on 6 March 2024
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 TM01 Termination of appointment of Andrew Martin Grange as a director on 27 September 2023
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
21 Feb 2023 AP01 Appointment of Dr Neal Navani as a director on 18 January 2023
21 Feb 2023 AP01 Appointment of Professor Robert Rintoul as a director on 18 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CH01 Director's details changed for Dr Richard Stephen Steyn on 29 April 2022
10 May 2022 CH01 Director's details changed for Mrs Carol Ann Stonham on 29 April 2022
10 May 2022 CH01 Director's details changed for Mr Michael David Peake on 29 April 2022
10 May 2022 CH01 Director's details changed for Mr Andrew Martin Grange on 29 April 2022
03 May 2022 AD01 Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW United Kingdom to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 3 May 2022
29 Apr 2022 AD01 Registered office address changed from Miria House 1683B High Street Knowle Solihull B93 0LL to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW on 29 April 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 AD02 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
27 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates