THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION
Company number 04807614
- Company Overview for THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION (04807614)
- Filing history for THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION (04807614)
- People for THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION (04807614)
- More for THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION (04807614)
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) |
---|---|---|---|
27 Jun 2016 | AR01 | Annual return made up to 23 June 2016 no member list | |
18 May 2016 | CH03 | Secretary's details changed for Anthony Harold Barnett on 25 April 2016 | |
18 May 2016 | CH01 | Director's details changed for Anthony Harold Barnett on 25 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Office a Signal Court Old Station Way Eynsham Oxford Oxfordshire OX29 4TL to C/O Green Accountancy Signal Court Old Station Way Eynsham Oxford OX29 4TL on 25 April 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jul 2015 | AR01 | Annual return made up to 23 June 2015 no member list | |
04 Jul 2014 | AR01 | Annual return made up to 23 June 2014 no member list | |
05 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Mr John Anthony Curzon Price on 18 January 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 23 June 2013 no member list | |
17 Jul 2013 | CH01 | Director's details changed for Michael George Mitchell on 18 January 2013 | |
21 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Jul 2012 | AP01 | Appointment of Magnus Fredrik Urb Nome as a director | |
26 Jul 2012 | AP01 | Appointment of Peter Geoffrey Nevil Johnson as a director | |
04 Jul 2012 | AR01 | Annual return made up to 23 June 2012 no member list | |
16 Apr 2012 | AP01 | Appointment of Ms Rosemary Bechler as a director | |
16 Apr 2012 | AP01 | Appointment of John Angus Donald Mills as a director | |
08 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Jun 2011 | AR01 | Annual return made up to 23 June 2011 no member list | |
01 Dec 2010 | AD01 | Registered office address changed from 85-87 Bayham Street London NW1 0AG on 1 December 2010 | |
17 Nov 2010 | TM01 | Termination of appointment of Paul Gilroy as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Camilla Bustani as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Mary Kaldor as a director |