- Company Overview for JULIAN CAMPBELL FOUNDATION (06972092)
- Filing history for JULIAN CAMPBELL FOUNDATION (06972092)
- People for JULIAN CAMPBELL FOUNDATION (06972092)
- More for JULIAN CAMPBELL FOUNDATION (06972092)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
10 Nov 2022 | TM01 | Termination of appointment of Natalie Hyams as a director on 28 December 2021 | |
04 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Jan 2022 | AP03 | Appointment of Mr John Martin as a secretary on 20 November 2021 | |
26 Dec 2021 | AD01 | Registered office address changed from Can Mezannine 7-14 Great Dover Street London SE1 4YR England to 38 Willoughby Road London N8 0JQ on 26 December 2021 | |
26 Dec 2021 | AP01 | Appointment of Mr John Henry Martin as a director on 1 July 2021 | |
29 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 Jul 2020 | AA01 | Current accounting period shortened from 27 July 2019 to 26 July 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
26 Jul 2019 | AA01 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 | |
25 Jul 2019 | TM01 | Termination of appointment of Caroline Laverne Spencer as a director on 25 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Graham Kenneth Jimpson as a director on 26 February 2019 | |
24 Jul 2019 | PSC04 | Change of details for Jacqueline Campbell as a person with significant control on 24 July 2019 | |
28 Apr 2019 | AA01 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 120 High Road, East Finchley High Road London N2 9ED England to Can Mezannine 7-14 Great Dover Street London SE1 4YR on 7 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
24 Jul 2018 | TM01 | Termination of appointment of Mykal Pinder as a director on 27 June 2018 |