Advanced company searchLink opens in new window

THE DHL UK FOUNDATION

Company number 02223373

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2024 TM01 Termination of appointment of Peter Stanley Fuller as a director on 8 February 2024
31 Oct 2023 TM01 Termination of appointment of Neil Douglas Calvert as a director on 24 October 2023
13 Sep 2023 AA Full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
10 May 2023 TM01 Termination of appointment of John Martin Nestor as a director on 24 April 2023
10 May 2023 TM01 Termination of appointment of Perry Frederick Watts as a director on 24 April 2023
09 May 2023 AP01 Appointment of Mrs Susan Robinson as a director on 25 April 2023
05 Apr 2023 PSC08 Notification of a person with significant control statement
16 Mar 2023 PSC07 Cessation of Michael Paul Young as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Ian David Wilson as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Perry Frederick Watts as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Barbara Storch as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of John Martin Nestor as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Neha Mahendru as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Peter Stanley Fuller as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Neil Douglas Calvert as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Patricia Katherine Butchart as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Ralf Durrwang as a person with significant control on 9 March 2023
23 Feb 2023 AP01 Appointment of Mr Saul Resnick as a director on 30 January 2023
12 Jan 2023 AAMD Amended full accounts made up to 31 March 2022
26 Sep 2022 AA Full accounts made up to 31 March 2022
05 Sep 2022 AP01 Appointment of Ms Helen Clare Copinger-Symes as a director on 26 July 2022
05 Sep 2022 PSC07 Cessation of Lindsay Elizabeth Bridges as a person with significant control on 30 June 2022
22 Aug 2022 AD01 Registered office address changed from Ocean House, the Ring Bracknell Berkshire RG12 1AN to Eastworth House Eastworth Road Chertsey Surrey KT16 8SH on 22 August 2022
04 Jul 2022 TM01 Termination of appointment of Lindsay Elizabeth Bridges as a director on 30 June 2022