THE POVERTY ALLIANCE: Filings - Page 3
Overview
Company Name | THE POVERTY ALLIANCE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC136689 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for THE POVERTY ALLIANCE?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Nuala Catherine Morley Watt as a director on Oct 25, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 27 pages | AA | ||
Appointment of Ms Eilidh Louise Dickson as a director on Jul 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of William Cameron Scott as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nick Bailey as a director on Oct 26, 2018 | 1 pages | TM01 | ||
Secretary's details changed for Mr Peter Gerard Kelly on Feb 01, 2019 | 1 pages | CH03 | ||
Accounts for a small company made up to Mar 31, 2018 | 27 pages | AA | ||
Termination of appointment of Jill Wood as a director on Apr 27, 2018 | 2 pages | TM01 | ||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Satwat Rehman as a director on Oct 19, 2017 | 3 pages | TM01 | ||
Termination of appointment of Ann Mulgrew as a director on Sep 15, 2017 | 2 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2017 | 22 pages | AA | ||
Director's details changed for Emma Louise Richardson on Jul 20, 2017 | 3 pages | CH01 | ||
Director's details changed for Ms Anela Anwar on Jul 20, 2017 | 3 pages | CH01 | ||
Director's details changed for Satwat Rehman on Jul 20, 2017 | 3 pages | CH01 | ||
Director's details changed for William Cameron Scott on Jan 20, 2017 | 3 pages | CH01 | ||
Director's details changed for Ms Fiona Evelyn Mackinnon Garven on Jan 20, 2017 | 3 pages | CH01 | ||
Registered office address changed from 162 Buchanan Street Glasgow G1 2LL to Standard Building 3rd Floor Front 102 Hope Street Glasgow Scotland G2 6PH on Jul 25, 2017 | 2 pages | AD01 | ||
Termination of appointment of Elizabeth Mary Gore as a director on Jun 30, 2017 | 2 pages | TM01 | ||
Appointment of Dr Nuala Watt as a director on Jan 20, 2017 | 3 pages | AP01 | ||
Appointment of Hugh Foy as a director on Jan 20, 2017 | 3 pages | AP01 | ||
Appointment of Rachel Mcewen as a director on Jan 20, 2017 | 3 pages | AP01 | ||
Appointment of Emma Louise Richardson as a director on Jan 20, 2017 | 3 pages | AP01 | ||
Appointment of William Cameron Scott as a director on Jan 20, 2017 | 3 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0