EFFECTIVE VENTURES FOUNDATION (UK)
Company number 07962181
- Company Overview for EFFECTIVE VENTURES FOUNDATION (UK) (07962181)
- Filing history for EFFECTIVE VENTURES FOUNDATION (UK) (07962181)
- People for EFFECTIVE VENTURES FOUNDATION (UK) (07962181)
- More for EFFECTIVE VENTURES FOUNDATION (UK) (07962181)
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) |
---|---|---|---|
31 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
31 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
01 Oct 2018 | PSC07 | Cessation of Tara Jane Mac Aulay as a person with significant control on 17 August 2018 | |
14 Sep 2018 | TM02 | Termination of appointment of Tara Mac Aulay as a secretary on 17 August 2018 | |
10 Sep 2018 | CH03 | Secretary's details changed for Tara Mac Aulay on 7 September 2018 | |
26 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
03 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
05 May 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
05 Apr 2016 | AR01 | Annual return made up to 23 February 2016 no member list | |
05 Apr 2016 | TM02 | Termination of appointment of Robert Wiblin as a secretary on 1 July 2015 | |
05 Apr 2016 | AP03 | Appointment of Tara Mac Aulay as a secretary on 1 July 2015 | |
07 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
12 Mar 2015 | AR01 | Annual return made up to 23 February 2015 no member list | |
12 Mar 2015 | CH01 | Director's details changed for William David Macaskill on 1 July 2014 | |
12 Mar 2015 | CH01 | Director's details changed for Dr Nicholas Michael Beckstead on 3 November 2014 | |
12 Mar 2015 | TM02 | Termination of appointment of Tom Ash as a secretary on 11 April 2014 | |
02 May 2014 | AP03 | Appointment of Mr Robert Wiblin as a secretary | |
01 Apr 2014 | AR01 | Annual return made up to 23 February 2014 no member list | |
12 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
06 Nov 2013 | CH01 | Director's details changed for William David Crouch on 5 November 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from Oxford Uehiro Centre for Practical Ethics Littlegate House St Ebbes Street Oxford Oxfordshire OX1 1PT United Kingdom on 5 November 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 23 February 2013 no member list | |
25 Feb 2013 | AA01 | Current accounting period extended from 28 February 2013 to 30 June 2013 |