Advanced company searchLink opens in new window

NUFFIELD INTERNATIONAL FARMING SCHOLARSHIPS

Company number 09976008

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)
21 Mar 2018 AP01 Appointment of Mr Victor Leforestier as a director on 10 March 2018
28 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
22 Sep 2017 AP01 Appointment of Mrs Helen Louise Woolley as a director on 3 June 2017
21 Sep 2017 TM01 Termination of appointment of Roger Mallaber Mercer as a director on 3 June 2017
21 Sep 2017 TM01 Termination of appointment of John Wallace Hendrie as a director on 3 June 2017
22 Mar 2017 AP01 Appointment of Miss Juliet Ann Maclean as a director on 11 March 2017
19 Mar 2017 AP01 Appointment of Mr Andrew Richard John Fowler as a director on 11 March 2017
19 Mar 2017 AP01 Appointment of Mr Geoffrey John Dooley as a director on 11 March 2017
19 Mar 2017 TM01 Termination of appointment of Julian Richard Raine as a director on 11 March 2017
19 Mar 2017 TM01 Termination of appointment of William O'keeffe as a director on 11 March 2017
19 Mar 2017 TM01 Termination of appointment of Andrew Simon Johnson as a director on 11 March 2017
09 Feb 2017 AD01 Registered office address changed from C/O Nuffield Foundation 28 Bedford Square London WC1B 3JS United Kingdom to Southill Farm Staple Fitzpaine Taunton Somerset TA3 5SH on 9 February 2017
09 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
08 Feb 2016 AP03 Appointment of Colonel Michael John Vacher as a secretary on 28 January 2016
28 Jan 2016 AA01 Current accounting period extended from 31 January 2017 to 30 June 2017
28 Jan 2016 NEWINC Incorporation