Advanced company searchLink opens in new window

THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED

Company number 03325864

Filter by category

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
04 Jan 2024 TM01 Termination of appointment of Sumita Singha as a director on 3 January 2024
19 Oct 2023 TM01 Termination of appointment of Helen Margaret Moore as a director on 18 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Christopher Mark Pemberton on 10 October 2023
10 Oct 2023 TM01 Termination of appointment of Richard John Reeves as a director on 16 August 2023
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
01 Jun 2023 CH01 Director's details changed for Mr Oliver Henry James Pearcey on 27 May 2023
16 May 2023 TM01 Termination of appointment of Andrew David Macdonald as a director on 15 May 2023
03 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
16 Feb 2023 CH03 Secretary's details changed for Mr Ian Davies on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Richard John Reeves on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Christopher Mark Pemberton on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Richard John Reeves on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Oliver Henry James Pearcey on 15 February 2023
15 Feb 2023 CH01 Director's details changed for John Irving Besent on 15 February 2023
04 Jan 2023 MR01 Registration of charge 033258640001, created on 22 December 2022
05 Oct 2022 CH01 Director's details changed for Mr Andrew David Macdonald on 1 October 2022
05 Oct 2022 CH01 Director's details changed for Ms Rosanna Lawes on 1 October 2022
05 Oct 2022 CH01 Director's details changed for Mr Andrew Paul Coates on 1 October 2022
05 Oct 2022 AD01 Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to Column House London Road Shrewsbury Shropshire SY2 6NN on 5 October 2022
08 Sep 2022 AA Accounts for a small company made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Aug 2021 AD01 Registered office address changed from Bank House 66 High Street Telford Shropshire TF4 2HD to Suite 407 Grosvenor House Central Park Telford TF2 9TW on 23 August 2021
12 Aug 2021 TM01 Termination of appointment of Trevor Knapp as a director on 20 October 2020