- Company Overview for GLOBAL WITNESS (02871809)
- Filing history for GLOBAL WITNESS (02871809)
- People for GLOBAL WITNESS (02871809)
- Charges for GLOBAL WITNESS (02871809)
- More for GLOBAL WITNESS (02871809)
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) |
---|---|---|---|
21 Jan 2020 | PSC04 | Change of details for Patrick Alley as a person with significant control on 16 January 2020 | |
21 Jan 2020 | PSC04 | Change of details for Ms Charmian Penelope Gooch as a person with significant control on 16 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 1 Mark Square London EC2A 4EG England to St Brides House 10 Salisbury Square London EC4Y 8EH on 20 January 2020 | |
03 Jan 2020 | AP01 | Appointment of Chinmayi Arun as a director on 5 December 2019 | |
07 Nov 2019 | AP01 | Appointment of Fatima Hassan as a director on 1 November 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
21 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
09 Aug 2019 | TM01 | Termination of appointment of Jessica Lehman Tolkan as a director on 7 August 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | AP01 | Appointment of Mr Mark Hannam as a director on 16 July 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Maureen Kademaunga as a director on 24 June 2019 | |
25 Apr 2019 | PSC04 | Change of details for Patrick Alley as a person with significant control on 11 June 2018 | |
25 Apr 2019 | PSC04 | Change of details for Mr Patrick John Alley as a person with significant control on 6 April 2016 | |
25 Apr 2019 | PSC04 | Change of details for Mr Simon Jonathan Taylor as a person with significant control on 11 June 2018 | |
25 Apr 2019 | PSC04 | Change of details for Mr Simon Jonathan Taylor as a person with significant control on 6 April 2016 | |
02 Apr 2019 | AP01 | Appointment of Ms Maureen Kademaunga as a director on 13 February 2019 | |
01 Apr 2019 | AP01 | Appointment of Gabrielle Darbyshire as a director on 13 February 2019 | |
08 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2019 | TM01 | Termination of appointment of Stephen Mark Peel as a director on 15 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Ms Charmian Penelope Gooch as a person with significant control on 5 February 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
06 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
11 Jun 2018 | AD01 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to 1 Mark Square Mark Square London EC2A 4EG on 11 June 2018 | |
22 Feb 2018 | TM02 | Termination of appointment of Charmian Penelope Gooch as a secretary on 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates |