Advanced company searchLink opens in new window

SOUTH OF ENGLAND FOUNDATION

Company number 04654582

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)
21 Jun 2020 TM01 Termination of appointment of David White as a director on 10 June 2020
18 Jun 2020 AP01 Appointment of Mr Martin Patrick Griffiths as a director on 10 June 2020
17 Jun 2020 AP01 Appointment of Mr Christopher James Lunn as a director on 10 June 2020
17 Jun 2020 AP01 Appointment of Mr Calum George Coker as a director on 10 June 2020
17 Jun 2020 AP01 Appointment of Mr Simon Robert Charlick as a director on 10 June 2020
03 Jun 2020 AD02 Register inspection address has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP
14 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
19 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
27 Jun 2019 TM01 Termination of appointment of Roger Duncan Godsiff as a director on 26 June 2019
14 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
21 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
04 Dec 2018 TM01 Termination of appointment of Paul Marcellous Elliott as a director on 30 November 2018
15 Aug 2018 MA Memorandum and Articles of Association
09 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2018 CC04 Statement of company's objects
07 Mar 2018 AD02 Register inspection address has been changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
08 Dec 2017 CH01 Director's details changed for Mr Ken Francis Palmer on 29 November 2017
17 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Luke Christopher Ashworth on 20 December 2016
16 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 3 February 2016 no member list
16 Feb 2016 AD02 Register inspection address has been changed from C/O Taylored Business Services 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP
08 Oct 2015 AA Group of companies' accounts made up to 31 March 2015