Advanced company searchLink opens in new window

MILLFIELD FOUNDATION

Company number 06370560

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 Feb 2024 AP01 Appointment of Dr Eleanor Sian Sian Decamp as a director on 19 January 2024
29 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
22 Apr 2023 AA Full accounts made up to 31 August 2022
15 Dec 2022 AP01 Appointment of Mrs Rachael Knodell Bennett as a director on 16 November 2022
05 Dec 2022 PSC02 Notification of Millfield as a person with significant control on 1 September 2022
05 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 5 December 2022
22 Nov 2022 CC04 Statement of company's objects
22 Sep 2022 PSC08 Notification of a person with significant control statement
22 Sep 2022 MA Memorandum and Articles of Association
22 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
15 Sep 2022 AP01 Appointment of Ms Alexandra Helen West as a director on 23 August 2022
15 Sep 2022 AD01 Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ to Millfield Butleigh Road Street BA16 0DY on 15 September 2022
15 Sep 2022 AP03 Appointment of Mrs Rachel Kay Summerhayes as a secretary on 24 May 2022
15 Sep 2022 PSC07 Cessation of Duncan Alexander Goodhew as a person with significant control on 1 September 2022
15 Sep 2022 TM01 Termination of appointment of Duncan Alexander Goodhew as a director on 1 September 2022
11 May 2022 AA Total exemption full accounts made up to 31 August 2021
05 Oct 2021 TM01 Termination of appointment of Judith Enid Derbyshire as a director on 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
22 Jul 2021 AA01 Current accounting period extended from 30 June 2021 to 31 August 2021
04 May 2021 AA Total exemption full accounts made up to 30 June 2020
22 Sep 2020 TM01 Termination of appointment of Louise Rebecca Lang as a director on 17 September 2020
16 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
11 Jun 2020 PSC07 Cessation of Laurence Howard Davis as a person with significant control on 19 May 2020
11 Jun 2020 TM01 Termination of appointment of Laurence Howard Davis as a director on 19 May 2020