- Company Overview for FRANK HODSON FOUNDATION LIMITED (00461376)
- Filing history for FRANK HODSON FOUNDATION LIMITED (00461376)
- People for FRANK HODSON FOUNDATION LIMITED (00461376)
- Registers for FRANK HODSON FOUNDATION LIMITED (00461376)
- More for FRANK HODSON FOUNDATION LIMITED (00461376)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
24 Oct 2024 | AA | Full accounts made up to 5 April 2024 | |
19 Jun 2024 | CH01 | Director's details changed for Ms Ann-Marie Price on 28 May 2024 | |
31 Oct 2023 | AA | Full accounts made up to 5 April 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
01 Nov 2022 | AA | Full accounts made up to 5 April 2022 | |
24 Oct 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
24 Oct 2022 | EH03 | Elect to keep the secretaries register information on the public register | |
24 Oct 2022 | EH01 | Elect to keep the directors' register information on the public register | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
24 Oct 2022 | AP01 | Appointment of Ms Susan Snaith as a director on 13 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Nicola Suzanne Grant Hilton as a director on 13 October 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
21 Oct 2021 | AA | Full accounts made up to 5 April 2021 | |
10 Dec 2020 | AP01 | Appointment of Ms Ann-Marie Price as a director on 14 October 2020 | |
04 Nov 2020 | AA | Full accounts made up to 5 April 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
27 Oct 2020 | AD02 | Register inspection address has been changed from 23 Caroline Close Alvaston Derby DE24 0QX England to Maple Cottage Woodthorpe Drive Woodthorpe Nottingham NG5 4GZ | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Nicola Suzanne Grant Pyatt on 4 October 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Michael James Price as a director on 14 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr John Ball on 30 September 2020 | |
15 Oct 2020 | CH03 | Secretary's details changed for Mr John Ball on 30 September 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 23 Caroline Close Alvaston Derby DE24 0QX to Northgate House North Gate New Basford Nottingham NG7 7BQ on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Adam Phillip Kingswood on 13 October 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates |