- 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) |
---|---|---|---|
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 |