THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED
Company number 03325864
- Company Overview for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED (03325864)
- Filing history for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED (03325864)
- People for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED (03325864)
- Charges for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED (03325864)
- More for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED (03325864)
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) |
---|---|---|---|
23 Jan 2025 | AP01 | Appointment of Mr William Michael Palin as a director on 11 December 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Beaulieu Drive Waltham Abbey Essex EN9 1JY on 13 November 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of John Irving Besent as a director on 16 October 2024 | |
16 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2024 | MA | Memorandum and Articles of Association | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
04 Jan 2024 | TM01 | Termination of appointment of Sumita Singha as a director on 3 January 2024 | |
19 Oct 2023 | TM01 | Termination of appointment of Helen Margaret Moore as a director on 18 October 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Mr Christopher Mark Pemberton on 10 October 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Richard John Reeves as a director on 16 August 2023 | |
22 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Oliver Henry James Pearcey on 27 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Andrew David Macdonald as a director on 15 May 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
16 Feb 2023 | CH03 | Secretary's details changed for Mr Ian Davies on 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Richard John Reeves on 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr Christopher Mark Pemberton on 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Richard John Reeves on 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr Oliver Henry James Pearcey on 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for John Irving Besent on 15 February 2023 | |
04 Jan 2023 | MR01 | Registration of charge 033258640001, created on 22 December 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Andrew David Macdonald on 1 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Ms Rosanna Lawes on 1 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Andrew Paul Coates on 1 October 2022 |