- Company Overview for THE CLINK CHARITY (07157540)
- Filing history for THE CLINK CHARITY (07157540)
- People for THE CLINK CHARITY (07157540)
- More for THE CLINK CHARITY (07157540)
| 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) |
|---|---|---|---|
| 09 Mar 2015 | CH01 | Director's details changed for Mr Timothy Andrew De Burgh Wates on 31 March 2014 | |
| 09 Mar 2015 | CH01 | Director's details changed for Mr Finlay Thomas Kennedy Scott on 31 March 2014 | |
| 09 Mar 2015 | CH01 | Director's details changed for Lady Edwina Louise Grosvenor on 31 March 2014 | |
| 09 Mar 2015 | CH01 | Director's details changed for Alberto Crisci on 31 March 2014 | |
| 09 Mar 2015 | CH01 | Director's details changed for Kevin David Mcgrath on 31 March 2014 | |
| 09 Mar 2015 | AP01 | Appointment of Sir William Samuel Atkinson as a director on 23 July 2014 | |
| 17 Nov 2014 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 17 November 2014 | |
| 06 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
| 28 Apr 2014 | AR01 | Annual return made up to 15 February 2014 no member list | |
| 28 Apr 2014 | AP01 | Appointment of Mrs Rosie Black as a director | |
| 28 Apr 2014 | AP03 | Appointment of Mrs Debbie Whitworth as a secretary | |
| 10 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
| 20 Feb 2013 | AR01 | Annual return made up to 15 February 2013 no member list | |
| 25 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
| 15 Mar 2012 | TM01 | Termination of appointment of Kathleen Quigley-Ruby as a director | |
| 23 Feb 2012 | AR01 | Annual return made up to 15 February 2012 no member list | |
| 23 Feb 2012 | AP01 | Appointment of Christopher Alan Moore as a director | |
| 15 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
| 09 Jun 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
| 17 May 2011 | AP01 | Appointment of Mr Timothy Andrew De Burgh Wates as a director | |
| 10 May 2011 | AP01 | Appointment of Lady Edwina Louise Grosvenor as a director | |
| 14 Mar 2011 | AR01 | Annual return made up to 15 February 2011 no member list | |
| 08 Jul 2010 | CERTNM |
Company name changed the clink training project\certificate issued on 08/07/10
|
|
| 06 Jul 2010 | NM06 | Change of name with request to seek comments from relevant body | |
| 18 May 2010 | CONNOT | Change of name notice |