- Company Overview for FEDERATION OF AWARDING BODIES (04355606)
- Filing history for FEDERATION OF AWARDING BODIES (04355606)
- People for FEDERATION OF AWARDING BODIES (04355606)
- More for FEDERATION OF AWARDING BODIES (04355606)
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) |
---|---|---|---|
07 Nov 2016 | TM01 | Termination of appointment of David Grailey as a director on 20 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Fiona Clare Ansell Ballantine Dykes as a director on 20 October 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 133 Federation of Awarding Bodies Houndsditch London EC3A 7BX England to Beaufort House 15 st. Botolph Street London EC3A 7BB on 6 July 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Christine Mary Brown as a director on 14 June 2016 | |
04 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
15 Feb 2016 | AR01 | Annual return made up to 19 January 2016 no member list | |
15 Feb 2016 | TM01 | Termination of appointment of Stephen Vickers as a director on 17 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr John David Simpson as a director on 22 October 2015 | |
16 Dec 2015 | AP01 | Appointment of Mrs Carolyn Barker as a director on 22 October 2015 | |
16 Dec 2015 | AP01 | Appointment of Ms Carol Ann Snape as a director on 22 October 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Paula Margaret Wilcock as a director on 22 October 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 4 Bloomsbury Square London WC1A 2RP to 133 Federation of Awarding Bodies Houndsditch London EC3A 7BX on 7 September 2015 | |
15 Jun 2015 | AP03 | Appointment of Mr Stephen Wright as a secretary on 26 March 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Janet Evelyn Barlow as a director on 23 March 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Mar 2015 | CH01 | Director's details changed for Ms Christine Mary Bullock on 1 January 2015 | |
02 Mar 2015 | AR01 | Annual return made up to 19 January 2015 no member list | |
01 Dec 2014 | AP01 | Appointment of Ms Marianne Phillips as a director on 13 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Terry Fennell as a director on 13 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Ms Linda Shelley Wyatt as a director on 13 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Peter Wren as a director on 13 October 2014 | |
20 Aug 2014 | TM02 | Termination of appointment of Jill Elizabeth Lanning as a secretary on 1 August 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Alan Mackrill as a director on 8 July 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Apr 2014 | TM01 | Termination of appointment of Robert Wye as a director |