Advanced company searchLink opens in new window

BEAUTIFULLY MADE FOUNDATION CIC

Company number 05882830

Filter by category

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)
16 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
25 Feb 2017 CONNOT Change of name notice
06 Feb 2017 AD01 Registered office address changed from 427a Kingston Road Kingston Road London SW20 8JR England to 476 Kingston Road London SW20 8DX on 6 February 2017
25 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
04 Jul 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
28 Jun 2016 AD01 Registered office address changed from 31 High Street Barry Vale of Glamorgan CF62 7EB to 427a Kingston Road Kingston Road London SW20 8JR on 28 June 2016
12 May 2016 MA Memorandum and Articles of Association
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
30 Dec 2015 CH01 Director's details changed for Mr Thomas Peter Eastaway Dennison on 1 December 2015
30 Dec 2015 CH01 Director's details changed for Anita Brett on 1 December 2015
15 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1,000
15 Jun 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
29 May 2015 CH01 Director's details changed for Anita Brett on 3 December 2014
27 May 2015 AD01 Registered office address changed from 13 Michealston Close Michaelston Close Barry South Glamorgan CF63 1SG Wales to 31 High Street Barry Vale of Glamorgan CF62 7EB on 27 May 2015
27 May 2015 CH01 Director's details changed for Anita Brett on 3 December 2014
28 Jan 2015 AD01 Registered office address changed from 9 Chester Road Wimbledon London SW19 4TS to 13 Michealston Close Michaelston Close Barry South Glamorgan CF63 1SG on 28 January 2015
28 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
15 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
15 Aug 2014 CH01 Director's details changed for Anita Brett on 8 July 2014
24 Jul 2014 AD01 Registered office address changed from 8 the Waits St Ives Cambridgeshire PE27 5BY United Kingdom to 9 Chester Road Wimbledon London SW19 4TS on 24 July 2014
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
16 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
09 May 2013 AP01 Appointment of Miss Martine Isdal as a director