Advanced company searchLink opens in new window

THE ETHICAL PROPERTY FOUNDATION

Company number 04756158

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)
08 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
31 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
17 Feb 2023 TM01 Termination of appointment of Susan Bridget Forster as a director on 4 February 2023
10 Nov 2022 TM01 Termination of appointment of Sarah Louise Rawlings as a director on 21 October 2022
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
19 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
19 Jun 2022 TM01 Termination of appointment of Peter John Damesick as a director on 1 June 2022
21 Jan 2022 AP01 Appointment of Ms Susan Bridget Forster as a director on 21 January 2022
21 Jan 2022 AP01 Appointment of Mr Timothy Paul Hague as a director on 21 January 2022
21 Jan 2022 TM01 Termination of appointment of Sarah Louise Sayce as a director on 22 November 2021
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Jan 2020 CH01 Director's details changed for Ms Sarah Rutt on 20 November 2019
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
20 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
01 Feb 2019 AP01 Appointment of Ms Caroline Abomeli as a director on 22 January 2019
13 Dec 2018 AP01 Appointment of Ms Sarah Rutt as a director on 30 November 2018
11 Oct 2018 TM01 Termination of appointment of Jean-Marie Ferdègue as a director on 5 October 2018
19 Jul 2018 AP01 Appointment of Mrs Sarah Louise Sayce as a director on 12 July 2018
05 Jul 2018 AD01 Registered office address changed from Vintage House 36-37 Albert Embankment London SE1 7TL England to 70 Cowcross Street Cowcross Street London EC1M 6EL on 5 July 2018
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
01 May 2018 AP03 Appointment of Miss Patricia Anne Mary Nicholson as a secretary on 26 April 2018