- Company Overview for SAVE THE CHILDREN INTERNATIONAL (03732267)
- Filing history for SAVE THE CHILDREN INTERNATIONAL (03732267)
- People for SAVE THE CHILDREN INTERNATIONAL (03732267)
- Charges for SAVE THE CHILDREN INTERNATIONAL (03732267)
- More for SAVE THE CHILDREN INTERNATIONAL (03732267)
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) |
---|---|---|---|
25 Sep 2013 | CH01 | Director's details changed for Dr Marie-Andree Romisch on 1 July 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 12 March 2013 no member list | |
04 Apr 2013 | AP01 | Appointment of Dr Marie-Andree Romisch as a director | |
05 Feb 2013 | TM01 | Termination of appointment of George Malloch-Brown as a director | |
25 Jan 2013 | AP01 | Appointment of Adele Helen Anderson as a director | |
25 Jan 2013 | AP01 | Appointment of Nils Øveraas as a director | |
25 Jan 2013 | AP01 | Appointment of Vivien Anna Bridgwater as a director | |
25 Jan 2013 | AP01 | Appointment of Pernille Lopez as a director | |
25 Jan 2013 | AP01 | Appointment of Charles Frederick Maccormack as a director | |
25 Jan 2013 | TM01 | Termination of appointment of Naznina Bhatia as a director | |
25 Jan 2013 | TM01 | Termination of appointment of Helene Sullivan as a director | |
25 Jan 2013 | TM01 | Termination of appointment of Claudio Tesauro as a director | |
25 Jan 2013 | TM01 | Termination of appointment of Borger Lenth as a director | |
25 Jan 2013 | TM01 | Termination of appointment of William Haber as a director | |
11 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Apr 2012 | TM01 | Termination of appointment of Joy Phumaphi as a director | |
22 Mar 2012 | AR01 | Annual return made up to 12 March 2012 no member list | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2011 | AD01 | Registered office address changed from Second Floor St Vincent's House 30 Orange Street London WC2H 7HH England on 31 August 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from Second Floor Cambridge House 100 Cambridge Grove Hammersmith London W6 0LE on 19 July 2011 | |
06 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 12 March 2011 no member list | |
16 Dec 2010 | AP03 | Appointment of Ms Elizabeth Stephen as a secretary | |
16 Dec 2010 | TM02 | Termination of appointment of Alex Bircham as a secretary | |
18 Aug 2010 | AP01 | Appointment of Ms Joy Phumaphi as a director |