Advanced company searchLink opens in new window

DFN PROJECT SEARCH

Company number 11488209

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)
15 May 2024 AP01 Appointment of Mr James David Laurence Dickson as a director on 8 May 2024
15 May 2024 TM01 Termination of appointment of Tina Louise Scott as a director on 8 May 2024
25 Jan 2024 AP01 Appointment of Mr Anthony Richard Hyde as a director on 15 November 2023
26 Oct 2023 PSC05 Change of details for David Forbes-Nixon Charitable Foundation as a person with significant control on 29 September 2023
26 Oct 2023 CH01 Director's details changed for Mr Steve Mills on 29 September 2023
26 Oct 2023 CH01 Director's details changed for Mrs Tina Louise Scott on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from 8-10 Grosvenor Gardens 8-10 Grosvenor Gardens London SW1W 0DH England to 8-10 Grosvenor Gardens London SW1W 0DH on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 8-10 Grosvenor Gardens 8-10 Grosvenor Gardens London SW1W 0DH on 29 September 2023
28 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
21 Feb 2023 PSC05 Change of details for Dfn Charitable Foundation as a person with significant control on 1 March 2022
09 Feb 2023 AP01 Appointment of Mr Steve Mills as a director on 24 November 2022
19 Dec 2022 TM01 Termination of appointment of Nicola Christine Brentnall as a director on 13 September 2022
01 Nov 2022 AP01 Appointment of Mrs Tina Louise Scott as a director on 20 October 2022
01 Nov 2022 TM01 Termination of appointment of Elaine Mary Colquhoun Obe as a director on 20 October 2022
17 Oct 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 August 2022
01 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 TM01 Termination of appointment of Lawrence John Sullivan as a director on 30 March 2022
06 Aug 2021 CH01 Director's details changed for Mrs Elaine Mary Colquhoun Obe on 2 August 2021
06 Aug 2021 CH01 Director's details changed for Ms Susan Rutkowski on 2 August 2021
06 Aug 2021 CH01 Director's details changed for Ms Janet Ley Riehle on 2 August 2021
06 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
06 Aug 2021 AP01 Appointment of Ms Nicola Christine Brentnall as a director on 9 June 2021