Advanced company searchLink opens in new window

THE JAMES NAYLER FOUNDATION

Company number 03383970

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)
01 Jun 2002 AA Total exemption small company accounts made up to 30 June 2001
27 Jun 2001 363s Annual return made up to 10/06/01
27 Jun 2001 288a New director appointed
14 Jun 2001 AA Full accounts made up to 30 June 2000
11 Jun 2001 288a New director appointed
30 Apr 2001 288b Director resigned
16 Jun 2000 363s Annual return made up to 10/06/00
16 Jun 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
19 Apr 2000 AA Full accounts made up to 30 June 1999
07 Jul 1999 MA Memorandum and Articles of Association
07 Jul 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Jul 1999 363s Annual return made up to 10/06/99
06 Jul 1999 363(287) Registered office changed on 06/07/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/07/99
06 Jul 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
12 Apr 1999 AAMD Amended full accounts made up to 30 June 1998
23 Mar 1999 AUD Auditor's resignation
17 Mar 1999 AA Full accounts made up to 30 June 1998
17 Mar 1999 AUD Auditor's resignation
03 Mar 1999 288a New director appointed
18 Feb 1999 287 Registered office changed on 18/02/99 from: 37 rowntree wharf navigation road york YO1 9XA
15 Feb 1999 288b Director resigned
09 Feb 1999 288b Secretary resigned
09 Feb 1999 288a New secretary appointed
21 Jan 1999 287 Registered office changed on 21/01/99 from: old bank chambers 19 church street, ventnor isle of wight PO38 1SN
26 Jul 1998 363s Annual return made up to 10/06/98