- Company Overview for BETHESDA FOUNDATION LIMITED (03800926)
- Filing history for BETHESDA FOUNDATION LIMITED (03800926)
- People for BETHESDA FOUNDATION LIMITED (03800926)
- More for BETHESDA FOUNDATION LIMITED (03800926)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from 30 Chestnut Avenue London N8 8NY to C/O Hilton Consulting Canalot Studios Studio 133 222 Kensal Road London W10 5BN on 8 March 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | PSC01 | Notification of Anne Greene as a person with significant control on 3 April 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
10 Jul 2018 | AP01 | Appointment of Mrs Anne Greene as a director on 3 April 2018 | |
10 Jul 2018 | PSC07 | Cessation of Lesley Ma as a person with significant control on 3 April 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Lesley Ma as a director on 3 April 2018 | |
10 Jul 2018 | TM02 | Termination of appointment of Lesley Ma as a secretary on 3 April 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 October 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Valerie Elaine Sinason as a person with significant control on 1 May 2016 | |
07 Jul 2017 | PSC01 | Notification of Joan Raphael Leff as a person with significant control on 1 May 2016 |