ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY
Company number 07340518
- Company Overview for ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY (07340518)
- Filing history for ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY (07340518)
- People for ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY (07340518)
- More for ROALD DAHL'S MARVELLOUS CHILDREN'S CHARITY (07340518)
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) |
---|---|---|---|
11 Dec 2018 | AP01 | Appointment of Ms Jodi Saron Ella Betts as a director on 28 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Robert David Halkyard as a director on 12 September 2018 | |
08 Nov 2018 | AP01 | Appointment of Ms Louise Veronica Gugenheim as a director on 12 September 2018 | |
05 Nov 2018 | AP03 | Appointment of Mr Mark Turner as a secretary on 31 August 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Husain Khaki as a director on 23 October 2018 | |
02 Nov 2018 | TM02 | Termination of appointment of Jane Miles as a secretary on 31 August 2018 | |
10 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Nicholas Warr as a director on 23 May 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
13 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
28 May 2017 | AP01 | Appointment of Mr Alexander Hyde-Parker as a director on 1 March 2017 | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Georgina Lyndsey Cannon as a director on 15 November 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
09 Aug 2016 | AD01 | Registered office address changed from 81a High Street Great Missenden Buckinghamshire HP16 0AL to Montague House 23 Woodside Road 1st Floor Amersham Buckinghamshire HP6 6AA on 9 August 2016 | |
15 Jun 2016 | AP03 | Appointment of Ms Jane Miles as a secretary on 25 April 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Christopher David Knee as a secretary on 25 April 2016 | |
26 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Oct 2015 | AP03 | Appointment of Mr Christopher David Knee as a secretary on 9 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Roger Ernest Hills as a director on 22 September 2015 | |
09 Sep 2015 | TM02 | Termination of appointment of Richard Charles Piper as a secretary on 28 August 2015 | |
07 Sep 2015 | AR01 | Annual return made up to 9 August 2015 no member list | |
07 Sep 2015 | AP01 | Appointment of Ms Michelle Johnson as a director on 14 July 2015 | |
07 Sep 2015 | AP01 | Appointment of Dr Husain Khaki as a director on 20 February 2015 |