Advanced company searchLink opens in new window

THE FONTHILL FOUNDATION

Company number 01168472

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)
06 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
08 Feb 2017 CS01 Confirmation statement made on 28 November 2016 with updates
02 Nov 2016 AP01 Appointment of Mrs Gillian Helen Mary Lewis as a director on 12 October 2016
02 Nov 2016 AD01 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Unit 32 the Henfield Business Park, Shoreham Road Henfield BN5 9SL on 2 November 2016
19 Oct 2016 CH01 Director's details changed for Mrs Margaret May Lloyd on 27 April 2016
17 Oct 2016 AP01 Appointment of Mrs Margaret May Lloyd as a director on 27 April 2016
17 Oct 2016 TM01 Termination of appointment of Robert Andrew Goodall as a director on 12 October 2016
17 Oct 2016 TM01 Termination of appointment of Brenda Kay as a director on 12 October 2016
12 Aug 2016 TM01 Termination of appointment of Ann Elizabeth Hacke as a director on 4 February 2016
12 Aug 2016 TM01 Termination of appointment of Rosemary Frances Lewis as a director on 3 February 2016
12 Aug 2016 TM01 Termination of appointment of John Edward Davey as a director on 14 March 2016
22 Jul 2016 AP03 Appointment of Mrs Ceetah Grieves as a secretary on 6 July 2016
22 Jul 2016 TM02 Termination of appointment of Brenda Kay as a secretary on 6 July 2016
06 Jun 2016 TM01 Termination of appointment of Ceetah Grieves as a director on 27 April 2016
09 May 2016 AA Total exemption full accounts made up to 31 August 2015
10 Feb 2016 AR01 Annual return made up to 28 November 2015 no member list
09 Feb 2016 AP01 Appointment of Mrs Ceetah Grieves as a director on 7 October 2015
03 Mar 2015 AA Total exemption full accounts made up to 31 August 2014
30 Jan 2015 TM01 Termination of appointment of Sally Ann Morgan as a director on 22 January 2015
07 Jan 2015 AR01 Annual return made up to 28 November 2014 no member list
15 Jul 2014 TM01 Termination of appointment of Clive Williams as a director on 14 July 2014
03 Jul 2014 AD01 Registered office address changed from Asb Law Llp Innovis House 108 High Street Crawley West Sussex RH10 1AS on 3 July 2014
05 Mar 2014 AA Total exemption full accounts made up to 31 August 2013
18 Dec 2013 AR01 Annual return made up to 28 November 2013 no member list
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012