- Company Overview for EMERGE POVERTY FREE (03019431)
- Filing history for EMERGE POVERTY FREE (03019431)
- People for EMERGE POVERTY FREE (03019431)
- Charges for EMERGE POVERTY FREE (03019431)
- More for EMERGE POVERTY FREE (03019431)
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) |
---|---|---|---|
05 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
21 Jun 2016 | AP01 | Appointment of Dr Andrew Jimmy Mubeezi-Magoola as a director on 22 April 2016 | |
21 Jun 2016 | AP01 | Appointment of Mrs Pinky Badhan as a director on 22 April 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Margaret Jean Edwards on 9 June 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Julie Wong as a director on 31 March 2016 | |
09 Feb 2016 | AR01 | Annual return made up to 8 February 2016 no member list | |
09 Feb 2016 | TM01 | Termination of appointment of Stephen Phillips as a director on 13 January 2016 | |
03 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 | Annual return made up to 8 February 2015 no member list | |
30 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
25 Apr 2014 | AD01 | Registered office address changed from 1St Floor 7 Holyrood Street London SE1 2EL on 25 April 2014 | |
27 Feb 2014 | AR01 | Annual return made up to 8 February 2014 no member list | |
08 Jan 2014 | AP01 | Appointment of Ms Julie Wong as a director | |
26 Jul 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
02 May 2013 | TM01 | Termination of appointment of Harry Covert Jr as a director | |
18 Mar 2013 | CERTNM |
Company name changed emerge poverty free (world emergency relief)\certificate issued on 18/03/13
|
|
05 Mar 2013 | AR01 | Annual return made up to 8 February 2013 no member list | |
02 Nov 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
09 Oct 2012 | AP01 | Appointment of Mr Nick Milton as a director | |
23 Feb 2012 | AR01 | Annual return made up to 8 February 2012 no member list | |
23 Feb 2012 | TM02 | Termination of appointment of Charles Watkins Jr as a secretary | |
23 Feb 2012 | AD01 | Registered office address changed from 20 York Buildings London WC2N 6JU on 23 February 2012 | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2012 | TM01 | Termination of appointment of Charles Watkins Jr as a director | |
20 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 |