THE COUNTRYSIDE ALLIANCE FOUNDATION
Company number 05669451
- Company Overview for THE COUNTRYSIDE ALLIANCE FOUNDATION (05669451)
- Filing history for THE COUNTRYSIDE ALLIANCE FOUNDATION (05669451)
- People for THE COUNTRYSIDE ALLIANCE FOUNDATION (05669451)
- More for THE COUNTRYSIDE ALLIANCE FOUNDATION (05669451)
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) |
---|---|---|---|
19 Jan 2022 | TM02 | Termination of appointment of Benjamin Dowdeswell as a secretary on 31 December 2021 | |
12 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2021 | PSC07 | Cessation of Richard Alan Fry as a person with significant control on 21 October 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Tara John Douglas-Home as a director on 25 June 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Richard Alan Fry as a director on 21 October 2021 | |
14 Dec 2021 | PSC07 | Cessation of Tara John Douglas-Home as a person with significant control on 25 June 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Nick Bannister as a director on 13 May 2021 | |
17 Aug 2021 | PSC07 | Cessation of Nick Bannister as a person with significant control on 13 May 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
15 Dec 2020 | PSC07 | Cessation of Caroline Tisdall as a person with significant control on 21 November 2016 | |
15 Dec 2020 | PSC07 | Cessation of Charlie Wilson as a person with significant control on 26 June 2020 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Sep 2020 | AP01 | Appointment of Miss Charlotte Weston as a director on 26 February 2019 | |
18 Sep 2020 | AP01 | Appointment of Mr Timothy Russ as a director on 18 July 2017 | |
07 Sep 2020 | AD01 | Registered office address changed from 1 Spring Mews Tinworth Street London SE11 5AN England to Tower House Lucy Tower Street Lincoln LN1 1XW on 7 September 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Charles Martin Wilson as a director on 26 June 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
03 Jan 2018 | TM01 | Termination of appointment of Caroline Tisdall as a director on 21 November 2016 | |
02 Jan 2018 | TM01 | Termination of appointment of Caroline Tisdall as a director on 21 November 2016 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 |