SOCIAL INVESTMENT BUSINESS FOUNDATION
Company number 05777484
- Company Overview for SOCIAL INVESTMENT BUSINESS FOUNDATION (05777484)
- Filing history for SOCIAL INVESTMENT BUSINESS FOUNDATION (05777484)
- People for SOCIAL INVESTMENT BUSINESS FOUNDATION (05777484)
- Charges for SOCIAL INVESTMENT BUSINESS FOUNDATION (05777484)
- More for SOCIAL INVESTMENT BUSINESS FOUNDATION (05777484)
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) |
---|---|---|---|
14 Jul 2017 | TM02 | Termination of appointment of Paul Green as a secretary on 12 July 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Charles Edward Lord as a director on 30 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
31 Mar 2017 | TM01 | Termination of appointment of Anne Catherine Tutt as a director on 31 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Anand Shukla as a director on 15 March 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Carolyn Jane Aitchison as a director on 30 January 2017 | |
02 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 | Annual return made up to 11 April 2016 no member list | |
04 Apr 2016 | TM01 | Termination of appointment of Julie Currie as a director on 1 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mrs Julie Currie as a director on 1 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr James Joseph Edward Rice as a director on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mrs Hazel Anne Blears as a director on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Ms Jenny Elizabeth North as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Frederick Edward Worth as a director on 31 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Stephen John Limrick Bubb as a director on 31 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of John William Anthony Cann as a director on 31 March 2016 | |
01 Apr 2016 | AP03 | Appointment of Mr Paul Green as a secretary on 14 July 2015 | |
01 Apr 2016 | TM02 | Termination of appointment of Jonathan Jenkins as a secretary on 14 July 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Frederick Edward Worth on 23 October 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 1st Floor Derbyshire House St. Chad's Street London WC1H 8AG to Can Mezzanine 7 - 14 Great Dover Street London SE1 4YR on 30 November 2015 | |
25 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | AR01 | Annual return made up to 11 April 2015 no member list | |
13 Mar 2015 | TM01 | Termination of appointment of Michael John Baker as a director on 13 January 2015 | |
10 Feb 2015 | AP03 | Appointment of Mr Jonathan Jenkins as a secretary on 10 February 2015 |