- Company Overview for THE COMMUNITY FOUNDATION IN WALES (03670680)
- Filing history for THE COMMUNITY FOUNDATION IN WALES (03670680)
- People for THE COMMUNITY FOUNDATION IN WALES (03670680)
- More for THE COMMUNITY FOUNDATION IN WALES (03670680)
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) |
---|---|---|---|
03 Jul 2017 | AP01 | Appointment of Mrs Joy Iris Kent as a director on 19 June 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Thomas Henry Jones as a director on 19 June 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Liza Miranda Ryerson Kellett as a secretary on 30 June 2017 | |
08 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
14 Sep 2016 | TM01 | Termination of appointment of Janet Ann Lewis-Jones as a director on 4 July 2016 | |
07 Apr 2016 | AP01 | Appointment of Mrs Tanwen Grover as a director on 19 January 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Geraint Keith Jewson as a director on 14 March 2016 | |
04 Dec 2015 | AR01 | Annual return made up to 1 December 2015 no member list | |
04 Dec 2015 | TM01 | Termination of appointment of Julian Campbell Smith as a director on 28 September 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Nigel Charles Annett as a director on 21 January 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from St Andrew's House 24 st Andrew's Crescent Cardiff CF10 3DD to St Andrews House 24 st. Andrews Crescent Cardiff CF10 3DD on 4 December 2015 | |
21 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 | Annual return made up to 1 December 2014 no member list | |
01 Dec 2014 | TM01 | Termination of appointment of John David Edward Davies as a director on 30 September 2014 | |
17 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 | Annual return made up to 19 November 2013 no member list | |
06 Jan 2014 | TM01 | Termination of appointment of Caryl Cresswell as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Peter Learner as a director | |
15 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
21 Aug 2013 | AP01 | Appointment of Mr Lloyd Fitzhugh as a director | |
20 Aug 2013 | AP01 | Appointment of Mr Alun Grant Evans as a director | |
20 Aug 2013 | AP01 | Appointment of The Rt. Rev'd John David Edward Davies as a director | |
16 Aug 2013 | AD01 | Registered office address changed from 9 Coopers Yard Curran Road Cardiff CF10 5NB on 16 August 2013 | |
16 Aug 2013 | AP01 | Appointment of Mrs Kathryn Beryl Morris as a director |