THE GLOBAL INITIATIVE TO END ALL CORPORAL PUNISHMENT OF CHILDREN LIMITED
Company number 02354395
- Company Overview for THE GLOBAL INITIATIVE TO END ALL CORPORAL PUNISHMENT OF CHILDREN LIMITED (02354395)
- Filing history for THE GLOBAL INITIATIVE TO END ALL CORPORAL PUNISHMENT OF CHILDREN LIMITED (02354395)
- People for THE GLOBAL INITIATIVE TO END ALL CORPORAL PUNISHMENT OF CHILDREN LIMITED (02354395)
- More for THE GLOBAL INITIATIVE TO END ALL CORPORAL PUNISHMENT OF CHILDREN LIMITED (02354395)
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 Apr 2018 | AP01 | Appointment of Ms Helena Feinstein as a director on 26 April 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
12 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
05 Jan 2018 | PSC07 | Cessation of Gerison Landsdown as a person with significant control on 2 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Gerison Lansdown as a director on 2 January 2018 | |
26 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
29 Jul 2017 | AP01 | Appointment of Mr Suresh Patel as a director on 18 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Mark Vaughan as a person with significant control on 19 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Penelope Jane Leach as a person with significant control on 19 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Penelope Jane Leach as a director on 19 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Mark Vaughan as a director on 19 July 2017 | |
06 Mar 2017 | AP01 | Appointment of Dr Anne Catherine Crowley as a director on 1 March 2017 | |
22 Feb 2017 | AP01 | Appointment of Ms Denise Stuckenbruck as a director on 22 February 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
10 Jan 2017 | TM01 | Termination of appointment of Veronica Yates as a director on 24 October 2016 | |
10 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Peter Francis Mcneill Greig as a director on 22 August 2016 | |
28 Oct 2016 | TM02 | Termination of appointment of Louis Mark Vaughan as a secretary on 24 June 2016 | |
27 Jan 2016 | AR01 | Annual return made up to 9 January 2016 no member list | |
26 Jan 2016 | AP01 | Appointment of Ms Gerison Lansdown as a director on 21 October 2015 | |
25 Jan 2016 | TM01 | Termination of appointment of Nicholas Hale Peacey as a director on 8 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Lindy Victoria Peacey as a director on 11 November 2015 | |
25 Jan 2016 | CH03 | Secretary's details changed for Mr Louis Mark Vaughan on 26 November 2015 | |
12 Dec 2015 | AD01 | Registered office address changed from Unit W (West) 125-127 Unit W (West) 125-127 Westminster Business Square, 1 - 45 Durham Street London SE11 5JH to Unit 1.14 17 Oval Way London SE11 5RR on 12 December 2015 | |
12 Nov 2015 | AA | Full accounts made up to 31 March 2015 |