- Company Overview for SOUTH OF ENGLAND FOUNDATION (04654582)
- Filing history for SOUTH OF ENGLAND FOUNDATION (04654582)
- People for SOUTH OF ENGLAND FOUNDATION (04654582)
- More for SOUTH OF ENGLAND FOUNDATION (04654582)
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
|
|
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 |