GIRLS FRIENDLY SOCIETY IN ENGLAND AND WALES
Company number 03172713
- Company Overview for GIRLS FRIENDLY SOCIETY IN ENGLAND AND WALES (03172713)
- Filing history for GIRLS FRIENDLY SOCIETY IN ENGLAND AND WALES (03172713)
- People for GIRLS FRIENDLY SOCIETY IN ENGLAND AND WALES (03172713)
- Registers for GIRLS FRIENDLY SOCIETY IN ENGLAND AND WALES (03172713)
- More for GIRLS FRIENDLY SOCIETY IN ENGLAND AND WALES (03172713)
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 Jun 2021 | TM01 | Termination of appointment of Margaret Ann Winks as a director on 18 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Emma Siobhan Wells Dickinson as a director on 19 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
16 Jun 2021 | PSC01 | Notification of Leanne Massey as a person with significant control on 28 March 2021 | |
21 Apr 2021 | AA | Full accounts made up to 30 September 2020 | |
30 Mar 2021 | TM01 | Termination of appointment of Iana Josette Vidal as a director on 29 March 2021 | |
30 Mar 2021 | PSC07 | Cessation of Iana Vidal as a person with significant control on 29 March 2021 | |
17 Dec 2020 | AP01 | Appointment of Ms Leanne Massey as a director on 5 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Catriona Charlesworth as a director on 5 December 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Ms Margaux Young on 1 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Ms Margaux Young as a director on 30 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Sarah-Jane Schibli as a director on 30 August 2020 | |
31 Jul 2020 | AP01 | Appointment of Ms Remi Turton as a director on 30 March 2020 | |
03 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
30 Mar 2020 | TM01 | Termination of appointment of Diane Farrow as a director on 28 March 2020 | |
03 Jan 2020 | AP03 | Appointment of Ms Laura Sercombe as a secretary on 3 January 2020 | |
03 Jan 2020 | TM02 | Termination of appointment of Carolyn Marie Winter Nee Sage as a secretary on 3 January 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from 3rd Floor,Unit 30 Angel Gate 326 City Road London EC1V 2PT to Unit 12 Angel Gate London EC1V 2PT on 18 December 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mrs Margaret Ann Winks on 12 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Miss Poppy Winks on 12 August 2019 | |
14 Aug 2019 | EH03 | Elect to keep the secretaries register information on the public register | |
14 Aug 2019 | AP03 | Appointment of Mrs Carolyn Marie Winter Nee Sage as a secretary on 12 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Iana Josette Vidal on 12 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Margaret Hughes on 12 August 2019 |