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)
01 Dec 2016 TM01 Termination of appointment of Susha Turuvekere Chandrasekhar as a director on 28 November 2016
01 Dec 2016 TM01 Termination of appointment of Erica Louise Attwell as a director on 21 November 2016
24 Nov 2016 AD01 Registered office address changed from Unit 204 Linton House 164-180 Union Street London SE1 0LH to Unit 204, the Print Rooms 164-180 Union Street London SE1 0LH on 24 November 2016
24 Nov 2016 AP01 Appointment of Dr Jacqueline Baxter as a director on 12 November 2016
24 Nov 2016 TM01 Termination of appointment of Anna Siobhan Mapson as a director on 12 November 2016
29 Sep 2016 AP01 Appointment of Farah Ahmad Perez as a director on 16 September 2016
28 Sep 2016 AP01 Appointment of Ms Rachel Coldicutt as a director on 15 September 2016
25 Aug 2016 TM01 Termination of appointment of Lee Rodwell as a director on 20 July 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 26 November 2015 no member list
02 Nov 2015 AP01 Appointment of Samantha Smethers as a director on 10 August 2015
02 Nov 2015 AP01 Appointment of Ms Tanya Eleanor Tunley as a director on 10 October 2015
28 Apr 2015 AD01 Registered office address changed from 11-12 the Oval London E2 9DT to Unit 204 Linton House 164-180 Union Street London SE1 0LH on 28 April 2015
15 Jan 2015 TM01 Termination of appointment of Sally Frances Bailey as a director on 22 December 2014
15 Dec 2014 AR01 Annual return made up to 26 November 2014 no member list
04 Dec 2014 AP01 Appointment of Ms Sally Frances Bailey as a director on 20 November 2014
04 Dec 2014 AP01 Appointment of Ms Erica Louise Attwell as a director on 20 November 2014
04 Dec 2014 AP01 Appointment of Lee Rodwell as a director on 20 November 2014
04 Dec 2014 AP01 Appointment of Susha Chandrasekhar as a director on 20 November 2014
02 Dec 2014 TM01 Termination of appointment of Natalie Bennett as a director on 18 November 2014
25 Nov 2014 TM01 Termination of appointment of Samantha Amita Mangwana as a director on 22 November 2014
25 Nov 2014 TM01 Termination of appointment of Olivia Bailey as a director on 22 November 2014
19 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
18 Nov 2014 AD01 Registered office address changed from Cambridge House Camberwell Road London SE5 0HF to 11-12 the Oval London E2 9DT on 18 November 2014
21 Oct 2014 TM01 Termination of appointment of Lee Banks Chalmers as a director on 20 October 2014