This company is commonly known as Bud Flanagan Leukaemia Fund Limited. The company was founded 22 years ago and was given the registration number 04355397. The firm's registered office is in EASTBOURNE. You can find them at 10 Royal Sovereign View, , Eastbourne, East Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BUD FLANAGAN LEUKAEMIA FUND LIMITED |
---|---|---|
Company Number | : | 04355397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Royal Sovereign View, Eastbourne, East Sussex, BN23 6EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Royal Sovereign View, Eastbourne, England, BN23 6EQ | Secretary | 20 April 2018 | Active |
35 Flag Court, Courtenay Terrace, Hove, BN3 2WH | Director | 20 May 2009 | Active |
16, Royal Sovereign View, Eastbourne, BN23 6EQ | Director | 19 October 2006 | Active |
16, Royal Sovereign View, Eastbourne, BN23 6EQ | Director | 17 February 2019 | Active |
91 Mount Pleasant, South Ruislip, HA4 9HQ | Secretary | 24 February 2005 | Active |
40 Redwood Glade, Leighton Buzzard, LU7 3JT | Secretary | 17 January 2002 | Active |
10, Royal Sovereign View, Eastbourne, BN23 6EQ | Secretary | 26 January 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 January 2002 | Active |
239, Park Road, Uxbridge, UB8 1NS | Director | 16 August 2013 | Active |
239 Park Road, Uxbridge, UB8 1NS | Director | 17 January 2002 | Active |
34 Lovelace Avenue, Southend On Sea, SS1 2QU | Director | 18 May 2009 | Active |
Swanton Court, Bredgar, Maidstone, ME9 8AT | Director | 05 April 2009 | Active |
95 Gloucester Road, Hampton, TW12 2UW | Director | 17 January 2002 | Active |
7 Lichfield Road, Northwood, HA6 1LY | Director | 18 April 2002 | Active |
31 The Drive, Rickmansworth, WD3 4EA | Director | 05 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-19 | Officers | Change person secretary company with change date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Change person secretary company with change date. | Download |
2018-10-24 | Officers | Change person secretary company with change date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Officers | Appoint person secretary company with name date. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.