- Company Overview for ROAD SAFETY FOUNDATION (02069723)
- Filing history for ROAD SAFETY FOUNDATION (02069723)
- People for ROAD SAFETY FOUNDATION (02069723)
- Registers for ROAD SAFETY FOUNDATION (02069723)
- More for ROAD SAFETY FOUNDATION (02069723)
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) |
---|---|---|---|
25 Aug 2020 | PSC07 | Cessation of Richard Keith Turner as a person with significant control on 6 April 2016 | |
21 Aug 2020 | AD02 | Register inspection address has been changed from C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX England to Bracknell Enterprise and Innovation Hub the Ring Bracknell RG12 1AX | |
10 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
11 Feb 2020 | PSC01 | Notification of Katharine Bantleman as a person with significant control on 1 July 2019 | |
30 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
15 Jan 2019 | TM01 | Termination of appointment of Steven Dewey as a director on 31 December 2018 | |
15 Jan 2019 | PSC07 | Cessation of Steven Dewey as a person with significant control on 31 December 2018 | |
11 Dec 2018 | PSC01 | Notification of Suzanne Charman as a person with significant control on 1 January 2018 | |
02 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Apr 2018 | PSC01 | Notification of Shona Holroyd as a person with significant control on 7 August 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
05 Feb 2018 | PSC01 | Notification of Susan Margaret Sharland as a person with significant control on 21 November 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of John Patrick Plowman as a director on 31 December 2017 | |
22 Nov 2017 | AP01 | Appointment of Dr Susan Margaret Sharland as a director on 21 November 2017 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
21 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX | |
22 Jul 2016 | AD02 | Register inspection address has been changed to C/O Brenda King Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX | |
22 Jul 2016 | AP01 | Appointment of Mr Steven Dewey as a director on 28 June 2016 | |
09 Feb 2016 | AR01 | Annual return made up to 1 February 2016 no member list | |
09 Feb 2016 | AD04 | Register(s) moved to registered office address 60 Trafalgar Square London WC2N 5DS | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 |