- Company Overview for THE FONTHILL FOUNDATION (01168472)
- Filing history for THE FONTHILL FOUNDATION (01168472)
- People for THE FONTHILL FOUNDATION (01168472)
- Charges for THE FONTHILL FOUNDATION (01168472)
- More for THE FONTHILL FOUNDATION (01168472)
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 |