- Company Overview for PRO BONO ECONOMICS (06849844)
- Filing history for PRO BONO ECONOMICS (06849844)
- People for PRO BONO ECONOMICS (06849844)
- More for PRO BONO ECONOMICS (06849844)
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) |
---|---|---|---|
03 Sep 2019 | CH01 | Director's details changed for Ms Jennifer Jane Harlow on 3 September 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
18 Apr 2019 | TM01 | Termination of appointment of Jo Tilley-Riley as a director on 12 February 2019 | |
06 Dec 2018 | AP01 | Appointment of Ms Clare Lombardelli as a director on 29 November 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Diane Coyle as a director on 4 October 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Edward Humpherson as a director on 24 July 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr David John Gregson as a director on 24 July 2018 | |
28 Aug 2018 | TM02 | Termination of appointment of Vanesa Cofino Mackie as a secretary on 13 April 2018 | |
06 Jun 2018 | AP01 | Appointment of Ms Belinda Clare Phipps as a director on 12 April 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Damien Eric Marie Joseph Regent as a director on 12 April 2018 | |
04 Jun 2018 | AP01 | Appointment of Ms Jennifer Jane Harlow as a director on 12 April 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
05 Apr 2018 | AD01 | Registered office address changed from Technopark Technopark 90 London Road London SE1 6LN Great Britain to Technopark 90 London Road London SE1 6LN on 5 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from The Clarence Centre Unit Dc.G18 6 st. Georges Circus London SE1 6FE England to Technopark Technopark 90 London Road London SE1 6LN on 5 April 2018 | |
15 Nov 2017 | TM01 | Termination of appointment of Nicola Pollock as a director on 9 November 2017 | |
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | TM01 | Termination of appointment of Martin Douglas Brookes as a director on 22 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Gwenda Lynne Berry as a director on 25 September 2017 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
29 Nov 2016 | CH01 | Director's details changed for Lord Gus Thomas O'donnell on 29 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Lord Gus Thomas O'donnell as a director on 26 September 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to The Clarence Centre Unit Dc.G18 6 st. Georges Circus London SE1 6FE on 21 July 2016 | |
01 Jul 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 |