THE JO COX FOUNDATION TRADING LIMITED
Company number 10660951
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) |
---|---|---|---|
21 Dec 2020 | TM01 | Termination of appointment of Mabel Van Orange as a director on 8 December 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
23 Mar 2020 | PSC05 | Change of details for The Jo Cox Foundation as a person with significant control on 1 August 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR United Kingdom to Living Space Coral Street London SE1 7BE on 17 March 2020 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2019 | AP01 | Appointment of Rt Hon Jacqueline Jill Smith as a director on 1 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Nicholas Stanley Grono as a director on 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS United Kingdom to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 4 April 2019 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jun 2018 | TM01 | Termination of appointment of Kirsty Jean Mcneill as a director on 29 June 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
21 Feb 2018 | TM01 | Termination of appointment of Timothy Edwin Dixon as a director on 13 September 2017 | |
21 Feb 2018 | TM01 | Termination of appointment of Gemma Mortensen as a director on 13 September 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Brendan Cox as a director on 16 February 2018 | |
01 Nov 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 40 Bowling Green Lane London EC1R 0NE United Kingdom to PO Box SE1 0HS Unit 533 Unit 533 Metal Box Factory, 30 Great Guildford St London SE1 0HS on 17 October 2017 | |
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|