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)
01 May 2018 AP01 Appointment of Mr Jean-Marie Ferdègue as a director on 26 April 2018
01 May 2018 AP01 Appointment of Ms Kim Elaine Worts as a director on 28 July 2017
01 May 2018 AP01 Appointment of Miss Patricia Anne Mary Nicholson as a director on 26 April 2018
01 May 2018 TM01 Termination of appointment of John Nicholson Hartley Whitaker as a director on 26 April 2018
01 May 2018 TM01 Termination of appointment of William Joseph Scott as a director on 26 April 2018
01 May 2018 TM01 Termination of appointment of Ann Allen as a director on 26 April 2018
01 May 2018 TM01 Termination of appointment of Tahera Aanchawan as a director on 26 April 2018
25 Sep 2017 AAMD Amended total exemption full accounts made up to 30 September 2016
05 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
01 Jun 2017 AD01 Registered office address changed from Development House 56-64 Leonard Street London EC2A 4JX to Vintage House 36-37 Albert Embankment London SE1 7TL on 1 June 2017
09 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
20 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
01 Jun 2016 AR01 Annual return made up to 7 May 2016 no member list
01 Jun 2016 AP01 Appointment of Mr Peter John Damesick as a director on 15 October 2015
20 May 2015 AR01 Annual return made up to 7 May 2015 no member list
20 May 2015 TM01 Termination of appointment of David Ian Lipfriend as a director on 29 April 2015
20 May 2015 AA Full accounts made up to 30 September 2014
01 Oct 2014 AP03 Appointment of Ms Antonia Swinson as a secretary on 1 October 2014
01 Oct 2014 TM02 Termination of appointment of Laura Elizabeth Rafferty as a secretary on 1 October 2014
29 May 2014 AA Full accounts made up to 30 September 2013
21 May 2014 AR01 Annual return made up to 7 May 2014 no member list
21 May 2014 TM01 Termination of appointment of David Hunter as a director
21 May 2014 TM01 Termination of appointment of David Hunter as a director
22 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2013 MEM/ARTS Memorandum and Articles of Association