- Company Overview for LOCALGIVING LTD (07111208)
- Filing history for LOCALGIVING LTD (07111208)
- People for LOCALGIVING LTD (07111208)
- Charges for LOCALGIVING LTD (07111208)
- More for LOCALGIVING LTD (07111208)
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) |
---|---|---|---|
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
11 Jan 2019 | AP01 | Appointment of Mr Christopher Dormer as a director on 31 December 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 39 Berwyn Road Richmond Surrey TW10 5BU to Palladium House 1-4 Argyll Street London W1F 7LD on 23 October 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
27 Oct 2017 | TM01 | Termination of appointment of Stephen Robert Mallinson as a director on 21 September 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Aug 2017 | PSC01 | Notification of Gillian Mead as a person with significant control on 20 July 2017 | |
27 Aug 2017 | PSC01 | Notification of Tom Williamson as a person with significant control on 20 July 2017 | |
27 Aug 2017 | PSC01 | Notification of Tom Latchford as a person with significant control on 20 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Tom Latchford as a director on 20 July 2017 | |
10 Aug 2017 | PSC07 | Cessation of Sylvia Elizabeth Anne Brown as a person with significant control on 20 July 2017 | |
10 Aug 2017 | PSC07 | Cessation of Katrin Kip Dunn as a person with significant control on 20 July 2017 | |
10 Aug 2017 | PSC07 | Cessation of Tracey Lynn Reddings as a person with significant control on 20 July 2017 | |
10 Aug 2017 | PSC07 | Cessation of Richard John Coundley as a person with significant control on 19 July 2017 | |
10 Aug 2017 | PSC07 | Cessation of Marcelle Elizabeth Speller as a person with significant control on 20 July 2017 | |
10 Aug 2017 | PSC07 | Cessation of David James Roper Robinson as a person with significant control on 20 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Nigel Paul Lomas as a director on 20 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Donald Gavan Fahrenheim as a director on 20 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Richard John Coundley as a director on 19 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Marcelle Elizabeth Speller as a director on 20 July 2017 | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |