THE BRITISH NEUROLOGICAL RESEARCH TRUST

02195707
CANNON PLACE 78 CANNON STREET LONDON ENGLAND EC4N 6AF

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Nov 2018 dissolution Dissolution Application Strike Off Company 6 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 18 Buy now
26 Sep 2017 officers Termination of appointment of director (Mary Doreen Archer) 1 Buy now
26 Sep 2017 officers Termination of appointment of director (Brendon Stewart Noble) 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2016 accounts Annual Accounts 15 Buy now
15 Jun 2016 officers Termination of appointment of director (Christopher Mason) 1 Buy now
24 Dec 2015 annual-return Annual Return 11 Buy now
23 Dec 2015 officers Change of particulars for director (Dame Mary Doreen Archer) 2 Buy now
23 Dec 2015 officers Change of particulars for director (Nicholas David Ross) 2 Buy now
23 Dec 2015 officers Change of particulars for director (Sir Richard Brook Sykes) 2 Buy now
23 Dec 2015 officers Change of particulars for director (Mr Jonathan Paul Moulton) 2 Buy now
23 Dec 2015 officers Change of particulars for director (Professor John Stephen Jones) 2 Buy now
05 Nov 2015 accounts Amended Accounts 17 Buy now
20 Oct 2015 accounts Annual Accounts 15 Buy now
26 Aug 2015 officers Change of particulars for corporate secretary (Mitre Secretaries Limited) 1 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2014 annual-return Annual Return 13 Buy now
08 Oct 2014 accounts Annual Accounts 1 Buy now
02 Dec 2013 annual-return Annual Return 13 Buy now
01 Oct 2013 accounts Annual Accounts 17 Buy now
18 Dec 2012 annual-return Annual Return 13 Buy now
18 Dec 2012 officers Appointment of director (Professor Lord Robert Maurice Winston) 2 Buy now
19 Jun 2012 officers Appointment of director (Professor Trevor Mervyn Jones) 4 Buy now
14 Jun 2012 officers Appointment of director (Nicholas David Ross) 4 Buy now
13 Jun 2012 officers Appointment of director (Professor Christopher Mason) 3 Buy now
13 Jun 2012 officers Appointment of director (Lady Mary Doreen Archer) 3 Buy now
13 Jun 2012 officers Appointment of director (Professor John Stephen Jones) 3 Buy now
13 Jun 2012 officers Appointment of director (Sir Richard Brook Sykes) 3 Buy now
13 Jun 2012 officers Appointment of director (Mr Jonathan Paul Moulton) 3 Buy now
13 Jun 2012 officers Appointment of director (Professor Brendon Noble) 3 Buy now
13 Jun 2012 officers Appointment of corporate secretary (Mitre Secretaries Limited) 3 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Apr 2012 accounts Annual Accounts 16 Buy now
14 Dec 2011 annual-return Annual Return 3 Buy now
12 Dec 2011 officers Termination of appointment of director (Peter Richardson) 1 Buy now
12 Dec 2011 officers Termination of appointment of director (Timothy John Pennington Hancock) 1 Buy now
12 Dec 2011 officers Termination of appointment of director (David Sullivan) 1 Buy now
12 Dec 2011 officers Termination of appointment of director (Hugh Crockard) 1 Buy now
12 Dec 2011 officers Termination of appointment of director (Hans Frankel) 1 Buy now
19 Jul 2011 accounts Annual Accounts 17 Buy now
22 Dec 2010 annual-return Annual Return 8 Buy now
21 Dec 2010 officers Termination of appointment of director (Francis Hurn) 1 Buy now
30 Sep 2010 officers Appointment of director (Timothy John Pennington Hancock) 2 Buy now
28 Jun 2010 accounts Annual Accounts 17 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
16 Dec 2009 officers Appointment of director (James Taylor) 2 Buy now
16 Dec 2009 officers Appointment of director (Professor Hugh Alan Crockard) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Professor Peter Richardson) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Dr Hans Ludwig Frankel) 2 Buy now
22 Jul 2009 officers Appointment terminate, secretary reed smith corporate services LIMITED logged form 1 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from acre house 11-15 william road london NW1 3ER 2 Buy now
06 Jul 2009 officers Appointment terminated secretary reed smith corporate services LIMITED 1 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS 1 Buy now
22 Jun 2009 accounts Annual Accounts 16 Buy now
17 Mar 2009 officers Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 1 Buy now
17 Mar 2009 address Registered office changed on 17/03/2009 from minerva house montague close london SE1 9BB 1 Buy now
29 Dec 2008 annual-return Annual return made up to 28/11/08 3 Buy now
02 Jun 2008 accounts Annual Accounts 16 Buy now
16 Apr 2008 auditors Auditors Resignation Company 1 Buy now
06 Dec 2007 annual-return Annual return made up to 28/11/07 2 Buy now
26 Oct 2007 accounts Annual Accounts 16 Buy now
01 Dec 2006 annual-return Annual return made up to 28/11/06 2 Buy now
03 Oct 2006 accounts Annual Accounts 17 Buy now
28 Dec 2005 annual-return Annual return made up to 28/11/05 2 Buy now
27 Sep 2005 accounts Annual Accounts 17 Buy now
20 Sep 2005 officers Director resigned 1 Buy now
28 Jan 2005 annual-return Annual return made up to 28/11/04 2 Buy now
10 Aug 2004 accounts Annual Accounts 18 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
29 Jan 2004 annual-return Annual return made up to 28/11/03 3 Buy now
23 Oct 2003 accounts Annual Accounts 18 Buy now
17 Apr 2003 auditors Auditors Resignation Company 1 Buy now
13 Dec 2002 annual-return Annual return made up to 28/11/02 7 Buy now
17 Jul 2002 accounts Annual Accounts 17 Buy now
06 Jul 2002 officers Director resigned 1 Buy now
17 May 2002 officers Secretary's particulars changed 1 Buy now
15 Apr 2002 officers Secretary's particulars changed 1 Buy now
15 Mar 2002 officers Director's particulars changed 1 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG 1 Buy now
05 Feb 2002 annual-return Annual return made up to 28/11/01 6 Buy now
04 Oct 2001 accounts Annual Accounts 21 Buy now
04 Oct 2001 officers Director resigned 1 Buy now
11 Jan 2001 annual-return Annual return made up to 28/11/00 6 Buy now
01 Nov 2000 officers New director appointed 5 Buy now
01 Nov 2000 officers New director appointed 2 Buy now
01 Nov 2000 officers New director appointed 2 Buy now
21 Aug 2000 accounts Annual Accounts 36 Buy now
07 Apr 2000 officers Director resigned 1 Buy now
14 Dec 1999 annual-return Annual return made up to 28/11/99 6 Buy now
25 Nov 1999 officers Director resigned 1 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
09 Aug 1999 accounts Annual Accounts 19 Buy now
29 Dec 1998 annual-return Annual return made up to 28/11/98 17 Buy now
29 Dec 1998 officers Director's particulars changed 1 Buy now
29 Oct 1998 officers Director resigned 1 Buy now