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)
06 Aug 2014 TM01 Termination of appointment of Eve Sadler as a director on 11 July 2014
06 Aug 2014 TM01 Termination of appointment of Joanne Cash as a director on 1 July 2014
03 Jun 2014 TM01 Termination of appointment of Abbie Rumbold as a director
14 May 2014 TM01 Termination of appointment of Mahua Nandi as a director
23 Apr 2014 CH01 Director's details changed for Ms Anna Siobhan Mapson on 17 April 2014
27 Mar 2014 AP01 Appointment of Ms Mahua Nandi as a director
13 Jan 2014 TM02 Termination of appointment of Ceri Goddard as a secretary
06 Jan 2014 AR01 Annual return made up to 26 November 2013 no member list
11 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2013 TM01 Termination of appointment of Nicola Waterworth as a director
14 Nov 2013 AP01 Appointment of Ms Belinda Clare Phipps as a director
14 Nov 2013 TM01 Termination of appointment of Angela Mason as a director
11 Nov 2013 AP01 Appointment of Ms Eve Sadler as a director
05 Nov 2013 AP01 Appointment of Ms Anna Siobhan Mapson as a director
04 Nov 2013 AP01 Appointment of Ms Joanne Cash as a director
21 Oct 2013 MISC Section 519
04 Sep 2013 AP01 Appointment of Ms Abbie Rumbold as a director
04 Sep 2013 AP01 Appointment of Ms Dinti Batstone as a director
04 Sep 2013 AP01 Appointment of Ms Tanya Joseph as a director
02 Sep 2013 TM01 Termination of appointment of Kathryn Perera as a director
02 Sep 2013 TM01 Termination of appointment of Pavan Dhaliwal as a director
02 Sep 2013 TM01 Termination of appointment of Carol Hodson as a director
02 Sep 2013 TM01 Termination of appointment of Shirley Mcalpine as a director
12 Aug 2013 AD01 Registered office address changed from 1-3 Berry Street London EC1V 0AA on 12 August 2013