BLISS - THE NATIONAL CHARITY FOR THE NEWBORN
Company number 02609219
- Company Overview for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN (02609219)
- Filing history for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN (02609219)
- People for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN (02609219)
- Charges for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN (02609219)
- More for BLISS - THE NATIONAL CHARITY FOR THE NEWBORN (02609219)
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) |
---|---|---|---|
01 Aug 2018 | TM02 | Termination of appointment of Caroline Mary Lee-Davey as a secretary on 18 July 2018 | |
01 Aug 2018 | AP03 | Appointment of Mrs Sandra Tetsola as a secretary on 18 July 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Chapter House, 18-20 Crucifix Lane London SE1 3JW England to Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB on 7 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
21 May 2018 | AP03 | Appointment of Ms Caroline Mary Lee-Davey as a secretary on 21 May 2018 | |
21 May 2018 | TM02 | Termination of appointment of Paul James Butler as a secretary on 21 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mrs Elizabeth Grey on 21 May 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Miss Amy Eleanor Overend on 25 February 2018 | |
16 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
06 Oct 2017 | AP01 | Appointment of Miss Amy Eleanor Overend as a director on 4 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Ms Mala Shah-Coulon as a director on 4 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr John Robert Calder as a director on 4 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Andrew John Leslie Hobbs as a director on 4 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Jane Melinda Hawdon as a director on 4 October 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Joanne Stewart as a director on 19 July 2017 | |
26 May 2017 | AD01 | Registered office address changed from 2 Floor Chapter House 18-20 Crucifix Lane London to Chapter House, 18-20 Crucifix Lane London SE1 3JW on 26 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
02 Nov 2016 | AP01 | Appointment of Mr Jason Dominic Simon Parker as a director on 4 October 2016 | |
01 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Janine Menasakanian as a director on 4 October 2016 | |
01 Nov 2016 | AP01 | Appointment of Ms Helen Louise Manley as a director on 4 October 2016 | |
23 May 2016 | AR01 | Annual return made up to 9 May 2016 no member list | |
31 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Martyn William Boyd as a director on 16 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Alan Leonard Edwards as a director on 16 September 2015 |