Advanced company searchLink opens in new window

FRANK HODSON FOUNDATION LIMITED

Company number 00461376

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)
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