Advanced company searchLink opens in new window

THE FAWCETT SOCIETY

Company number 04600514

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2018 TM01 Termination of appointment of Rachel Surrethun Coldicutt as a director on 17 November 2018
06 Sep 2018 TM01 Termination of appointment of Dinti Batstone as a director on 1 July 2018
04 Sep 2018 AD01 Registered office address changed from Studio 222 China Works 100 Black Prince Road London SE1 7SJ England to Suite 222 China Works 100 Black Prince Road London SE1 7SJ on 4 September 2018
23 Jul 2018 AD01 Registered office address changed from Southbank House Unit 222 Black Prince Road London SE1 7SJ England to Studio 222 China Works 100 Black Prince Road London SE1 7SJ on 23 July 2018
16 May 2018 AP01 Appointment of Ms Dinti Batstone as a director on 26 April 2018
09 May 2018 AP01 Appointment of Rt Hon Fiona Margaret Mactaggart as a director on 26 April 2018
08 May 2018 TM01 Termination of appointment of Dinti Batstone as a director on 26 April 2018
10 Feb 2018 TM01 Termination of appointment of Belinda Clare Phipps as a director on 19 January 2018
21 Dec 2017 AP01 Appointment of Ms Rachel Mclachlan as a director on 18 November 2017
21 Dec 2017 AP01 Appointment of Mr Richard Chapman-Harris as a director on 18 November 2017
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 TM01 Termination of appointment of Samantha Josephine Smethers as a director on 22 August 2017
28 Jul 2017 AP01 Appointment of Ms Karen Bradshaw as a director on 25 May 2017
28 Jul 2017 AP01 Appointment of Mr Iain Simpson as a director on 25 May 2017
28 Jul 2017 AP01 Appointment of Mr Mansoor Anwar Ali as a director on 25 May 2017
03 Apr 2017 AD01 Registered office address changed from Unit 222 Black Prince Road London SE1 7SJ England to Southbank House Unit 222 Black Prince Road London SE1 7SJ on 3 April 2017
03 Apr 2017 AD01 Registered office address changed from Studio 204, the Print Rooms Studio 204 the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom to Unit 222 Black Prince Road London SE1 7SJ on 3 April 2017
09 Jan 2017 MA Memorandum and Articles of Association
09 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2016 MA Memorandum and Articles of Association
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
16 Dec 2016 AD01 Registered office address changed from Unit 204, the Print Rooms 164-180 Union Street London SE1 0LH England to Studio 204, the Print Rooms Studio 204 the Print Rooms 164-180 Union Street London SE1 0LH on 16 December 2016
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates