Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-15 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
2022-05-25 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-12 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY FRANCIS MAY |
2022-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS MAY / 12/05/2022 |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENSLADE |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH BARNES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-07 |
insert company_previous_name CYSTIC FIBROSIS CARE AT FRIMLEY PARK LTD |
2021-06-07 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2021-06-07 |
update name CYSTIC FIBROSIS CARE AT FRIMLEY PARK LTD => FRIMLEY PARK CYSTIC FIBROSIS CHARITY |
2021-05-12 |
update statutory_documents COMPANY NAME CHANGED CYSTIC FIBROSIS CARE AT FRIMLEY PARK LTD
CERTIFICATE ISSUED ON 12/05/21 |
2021-05-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-05-12 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2021-04-27 |
update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
2021-04-27 |
update statutory_documents CHANGE OF NAME 09/12/2020 |
2021-03-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY WALKER |
2021-01-21 |
update statutory_documents DIRECTOR APPOINTED MS FRANCES CAROLINE MYERS |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON STANGER |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-05 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-08-07 |
delete address 21 WETTONE MATTHEWS LTD 21 LENTEN STREET ALTON ENGLAND GU34 1HG |
2020-08-07 |
insert address MARKET HOUSE 21 LENTEN STREET ALTON ENGLAND GU34 1HG |
2020-08-07 |
update registered_address |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2020 FROM
21 WETTONE MATTHEWS LTD
21 LENTEN STREET
ALTON
GU34 1HG
ENGLAND |
2020-06-11 |
update statutory_documents APPOINTED OF INDPENDENT EXAMINER 27/05/2020 |
2020-06-07 |
delete address TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG |
2020-06-07 |
insert address 21 WETTONE MATTHEWS LTD 21 LENTEN STREET ALTON ENGLAND GU34 1HG |
2020-06-07 |
update reg_address_care_of RAYNER ESSEX => null |
2020-06-07 |
update registered_address |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2020-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2020 FROM
C/O RAYNER ESSEX
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE
LONDON
WC1H 9LG |
2020-04-01 |
update statutory_documents SECRETARY APPOINTED MRS SARAH KATHERINE BARNES |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON STANGER |
2019-06-16 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-16 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2019-05-01 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA LEITCH |
2018-06-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2018-05-09 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-06-07 |
update account_category null => FULL |
2017-05-26 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-04-26 |
update account_category FULL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2016-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISA CHRISTIANSON |
2016-06-07 |
update returns_last_madeup_date 2015-06-13 => 2016-05-18 |
2016-06-07 |
update returns_next_due_date 2016-07-11 => 2017-06-15 |
2016-05-18 |
update statutory_documents 18/05/16 NO MEMBER LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-08-15 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE WHITTAKER |
2015-08-09 |
update account_ref_day 15 => 30 |
2015-08-09 |
update account_ref_month 8 => 9 |
2015-08-09 |
update accounts_next_due_date 2016-05-15 => 2016-06-30 |
2015-07-29 |
update statutory_documents DIRECTOR APPOINTED MR BEN HEATHER |
2015-07-07 |
delete address TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON ENGLAND WC1H 9LG |
2015-07-07 |
insert address TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-07-07 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-07-04 |
update statutory_documents CURREXT FROM 15/08/2015 TO 30/09/2015 |
2015-06-14 |
update statutory_documents 13/06/15 NO MEMBER LIST |
2015-06-07 |
delete address 13 WATERLOO AVENUE BASINGSTOKE HAMPSHIRE RG23 8DL |
2015-06-07 |
insert address TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON ENGLAND WC1H 9LG |
2015-06-07 |
update reg_address_care_of null => RAYNER ESSEX |
2015-06-07 |
update registered_address |
2015-05-07 |
update accounts_last_madeup_date 2013-08-15 => 2014-08-15 |
2015-05-07 |
update accounts_next_due_date 2015-05-15 => 2016-05-15 |
2015-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
13 WATERLOO AVENUE
BASINGSTOKE
HAMPSHIRE
RG23 8DL |
2015-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/14 |
2015-04-09 |
update statutory_documents SECRETARY APPOINTED MR GORDON FREDERICK STANGER |
2015-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA LUCAS |
2015-02-07 |
insert company_previous_name THE KNIGHT FOUNDATION FOR CYSTIC FIBROSIS |
2015-02-07 |
update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2015-02-07 |
update name THE KNIGHT FOUNDATION FOR CYSTIC FIBROSIS => CYSTIC FIBROSIS CARE AT FRIMLEY PARK LTD |
2015-01-28 |
update statutory_documents COMPANY NAME CHANGED THE KNIGHT FOUNDATION FOR CYSTIC FIBROSIS
CERTIFICATE ISSUED ON 28/01/15 |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-15 |
update statutory_documents 13/06/14 NO MEMBER LIST |
2014-06-09 |
update statutory_documents DIRECTOR APPOINTED MRS ELISA MAY CHRISTIANSON |
2014-05-07 |
update accounts_last_madeup_date 2012-08-15 => 2013-08-15 |
2014-05-07 |
update accounts_next_due_date 2014-05-15 => 2015-05-15 |
2014-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/13 |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARPE |
2013-08-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-08-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN VICTORIA SHARPE / 07/06/2013 |
2013-07-03 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE ANNE WHITTAKER |
2013-07-03 |
update statutory_documents 13/06/13 NO MEMBER LIST |
2013-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VICTORIA JACKSON / 07/06/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-25 |
update accounts_next_due_date 2013-05-15 => 2014-05-15 |
2013-06-21 |
delete sic_code 9133 - Other membership organisations |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/12 |
2012-07-05 |
update statutory_documents 13/06/12 NO MEMBER LIST |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VICTORIA JACKSON / 31/08/2011 |
2012-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/11 |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER STUART |
2011-06-16 |
update statutory_documents 13/06/11 NO MEMBER LIST |
2011-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/10 |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREENSLADE / 13/06/2010 |
2010-06-29 |
update statutory_documents 13/06/10 NO MEMBER LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS MAY / 13/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LEITCH / 13/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARIE MAY / 13/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER STUART / 13/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PEARCE / 13/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TESSA MARY MORRISH / 13/06/2010 |
2010-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/09 |
2009-12-19 |
update statutory_documents DIRECTOR APPOINTED SUSAN VICTORIA JACKSON |
2009-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MAY / 21/06/2009 |
2009-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA LUCAS / 21/06/2009 |
2009-06-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/09 |
2009-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/08 |
2008-09-23 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN PEARCE |
2008-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/08 |
2008-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/07 |
2007-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/07 |
2007-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/06 |
2006-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/06 |
2006-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/05 |
2005-07-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/05 |
2005-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/04 |
2004-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/04 |
2004-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/03 |
2003-08-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/03 |
2003-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/02 |
2003-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/02 |
2002-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/01 |
2001-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/01 |
2001-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/00 |
2001-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/00 |
2000-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/99 |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/99 |
1999-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/98 |
1998-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/06/98 |
1998-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 15/08/98 |
1998-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |