- Company Overview for THE FAWCETT SOCIETY (04600514)
- Filing history for THE FAWCETT SOCIETY (04600514)
- People for THE FAWCETT SOCIETY (04600514)
- More for THE FAWCETT SOCIETY (04600514)
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
|
|
22 Dec 2016 | MA | Memorandum and Articles of Association | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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 |