RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES
Company number 05907308
- Company Overview for RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES (05907308)
- Filing history for RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES (05907308)
- People for RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES (05907308)
- More for RELIGIOUS EDUCATION COUNCIL OF ENGLAND AND WALES (05907308)
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) |
---|---|---|---|
28 Sep 2014 | AD01 | Registered office address changed from 14-22 Elder Street London E1 6BT to Can Mezzanine 49-51 East Road London N1 6AH on 28 September 2014 | |
18 Aug 2014 | AR01 | Annual return made up to 16 August 2014 no member list | |
18 Aug 2014 | CH01 | Director's details changed for Dr Mark Chater on 2 April 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Dr Mark Charter on 2 April 2014 | |
30 Apr 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
24 Apr 2014 | TM01 | Termination of appointment of Gavin Craigen as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Tania Ap Sion as a director | |
24 Apr 2014 | AP01 | Appointment of Dr Mark Charter as a director | |
18 Nov 2013 | AP01 | Appointment of Mr David Francis as a director | |
23 Sep 2013 | AP01 | Appointment of Mr Jeremy Hamilton Taylor as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Michael John Castelli as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Joyce Miller as a director | |
18 Sep 2013 | TM01 | Termination of appointment of John Gay as a director | |
19 Aug 2013 | AR01 | Annual return made up to 16 August 2013 no member list | |
16 Aug 2013 | AD01 | Registered office address changed from Religious Education Council Voluntary Sector Centres 14-22 Elder Street London E1 6BT United Kingdom on 16 August 2013 | |
22 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | AP01 | Appointment of Mr Gavin Patrick Craigen as a director | |
03 Jan 2013 | AP01 | Appointment of Dr Tania Ap Sion as a director | |
11 Dec 2012 | AD01 | Registered office address changed from Voluntary Sector Centres 76 Shoe Lane London EC4A 3JB United Kingdom on 11 December 2012 | |
26 Sep 2012 | CH01 | Director's details changed for Dr Harshadray Handial Sanghrajka on 1 January 2010 | |
25 Sep 2012 | TM01 | Termination of appointment of a director | |
25 Sep 2012 | TM01 | Termination of appointment of Denise Chaplin as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Jay Lakhani as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Jeremy Taylor as a director |