CANCER RELIEF UK

06468625
94 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG

Documents

Documents
Date Category Description Pages
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 3 Buy now
30 Mar 2022 officers Termination of appointment of director (Claire Michelle Pearson) 1 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 3 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 accounts Annual Accounts 3 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
02 Feb 2016 officers Appointment of director (Mr Mark Evans) 2 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
03 Nov 2015 officers Termination of appointment of director (Stephen Gary Coupe) 1 Buy now
03 Nov 2015 officers Appointment of director (Miss Claire Michelle Pearson) 2 Buy now
03 Nov 2015 officers Appointment of director (Mr James Abrams) 2 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 17 Buy now
11 Apr 2013 accounts Annual Accounts 19 Buy now
13 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 accounts Annual Accounts 17 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
11 Apr 2011 accounts Annual Accounts 18 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 4 Buy now
20 Apr 2010 officers Termination of appointment of director (William Wilson) 2 Buy now
16 Mar 2010 annual-return Annual Return 15 Buy now
16 Mar 2010 officers Appointment of director (Tracey Coupe) 2 Buy now
06 Feb 2010 officers Appointment of director (Lisa Brierley) 3 Buy now
06 Feb 2010 officers Termination of appointment of secretary (William Wilson) 2 Buy now
06 Feb 2010 officers Appointment of secretary (Stephen Gary Coupe) 3 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jan 2010 resolution Resolution 1 Buy now
17 Nov 2009 change-of-constitution Statement Of Companys Objects 22 Buy now
17 Nov 2009 change-of-constitution Notice Removal Restriction On Company Articles 3 Buy now
14 Nov 2009 accounts Annual Accounts 14 Buy now
25 Mar 2009 annual-return Annual return made up to 09/01/09 10 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from, suite 6 coney green wingfield, view, clay cross, chesterfield, derbyshire, S45 9JW 1 Buy now
19 Jan 2009 accounts Accounting reference date extended from 31/01/2009 to 08/07/2009 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 52 mucklow hill, halesowen, west midlands B62 8BL 1 Buy now
14 Jan 2008 officers New director appointed 1 Buy now
14 Jan 2008 officers New secretary appointed 1 Buy now
14 Jan 2008 officers New director appointed 1 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
09 Jan 2008 incorporation Incorporation Company 24 Buy now