Advanced company searchLink opens in new window

THE RALPH AND MERIEL RICHARDSON FOUNDATION

Company number 03674554

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)
15 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
30 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 30 April 2022
23 Jan 2023 AA01 Previous accounting period shortened from 28 April 2022 to 27 April 2022
04 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
28 Jan 2022 AA01 Previous accounting period shortened from 29 April 2021 to 28 April 2021
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 30 April 2020
30 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
27 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
27 Nov 2018 CH01 Director's details changed for Marjorie Eagles on 20 November 2018
27 Nov 2018 CH01 Director's details changed for Emilia Rose Elizabeth Fox on 20 November 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 Jan 2018 TM01 Termination of appointment of Michael John Woods as a director on 8 November 2017
28 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
20 Nov 2017 AP01 Appointment of Mr Anthony Harry Hyams as a director on 8 November 2017
20 Nov 2017 AP01 Appointment of Mr Nickolas Andrew Halliwell Grace as a director on 8 November 2017
14 Sep 2017 AD01 Registered office address changed from 38 Hertford Street London W1J 7SG England to 5 Stratford Place London W1C 1AX on 14 September 2017
16 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates