UNITED KINGDOM LUNG CANCER COALITION CIC
Company number 11914752
- Company Overview for UNITED KINGDOM LUNG CANCER COALITION CIC (11914752)
- Filing history for UNITED KINGDOM LUNG CANCER COALITION CIC (11914752)
- People for UNITED KINGDOM LUNG CANCER COALITION CIC (11914752)
- More for UNITED KINGDOM LUNG CANCER COALITION CIC (11914752)
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 |