Advanced company searchLink opens in new window

THE FAIRNESS FOUNDATION

Company number 02912767

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
02 Feb 2023 AA Accounts for a small company made up to 30 April 2022
30 Jan 2023 TM02 Termination of appointment of Lee William Nelson as a secretary on 30 January 2023
12 Jan 2023 AD01 Registered office address changed from Richer House Hankey Place London SE1 4BB to Stephen Lawrence Centre 39 Brookmill Road London SE8 4HU on 12 January 2023
19 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
11 Mar 2022 AA Accounts for a small company made up to 30 April 2021
03 Feb 2022 AP03 Appointment of Mr Lee William Nelson as a secretary on 3 February 2022
16 Nov 2021 TM01 Termination of appointment of David Barrie Robinson as a director on 15 November 2021
16 Nov 2021 AP01 Appointment of Ms Frances Crook as a director on 15 November 2021
16 Nov 2021 TM01 Termination of appointment of Hanna Oppenheim as a director on 15 November 2021
12 Nov 2021 AP01 Appointment of Mrs Emma Danette Revie as a director on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Rosemary Louise Richer as a director on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Robert Charles Rosenthal as a director on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of David John Ward as a director on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Jonathan Levy as a director on 12 November 2012
11 Nov 2021 AP01 Appointment of Mr Peter Gladwell as a director on 9 November 2021
22 Jul 2021 TM02 Termination of appointment of Robert Bamforth as a secretary on 31 May 2021
29 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
08 Mar 2021 AA Accounts for a small company made up to 30 April 2020
18 Jan 2021 CERTNM Company name changed fairness foundation\certificate issued on 18/01/21
  • CONNOT ‐ Change of name notice
15 Dec 2020 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
11 Dec 2020 CONNOT Change of name notice
12 Nov 2020 CERTNM Company name changed the persula foundation\certificate issued on 12/11/20
  • CONNOT ‐ Change of name notice