Advanced company searchLink opens in new window

FREDERICKS FOUNDATION

Company number 04112525

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)
13 Dec 2019 AD01 Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 13 December 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
29 Oct 2019 AP01 Appointment of Ms Fengjia Cai as a director on 30 September 2019
29 Oct 2019 CH01 Director's details changed for Mr Peter Edward Kelly on 13 June 2019
22 Aug 2019 TM01 Termination of appointment of David William Memory as a director on 22 August 2019
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 AD01 Registered office address changed from 13-21 High Street Guildford Surrey GU1 3DL to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 13 June 2019
08 Nov 2018 AA Accounts for a small company made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
05 Nov 2018 CH03 Secretary's details changed for Mr Paul Grant Maddison on 5 September 2018
18 Jan 2018 AP03 Appointment of Mr Paul Grant Maddison as a secretary on 10 January 2018
18 Jan 2018 TM02 Termination of appointment of Paul Grant Phillips as a secretary on 10 January 2018
18 Jan 2018 TM02 Termination of appointment of Paul Grant Phillips as a secretary on 10 January 2018
18 Jan 2018 TM02 Termination of appointment of Paul Grant Maddison as a secretary on 10 January 2018
17 Jan 2018 AP03 Appointment of Mr Paul Grant Phillips as a secretary on 10 January 2018
16 Jan 2018 AP03 Appointment of Mr Paul Grant Maddison as a secretary on 10 January 2018
22 Nov 2017 AA Full accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
19 Oct 2017 TM02 Termination of appointment of Niall Michael Barry-Walsh as a secretary on 23 May 2017
19 Oct 2017 AP01 Appointment of Mrs Fabienne Serfaty as a director on 10 October 2017
08 Jun 2017 TM01 Termination of appointment of Niall Michael Barry-Walsh as a director on 23 May 2017
20 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Dec 2016 AP01 Appointment of Mr Peter Edward Kelly as a director on 8 December 2016
13 Dec 2016 TM01 Termination of appointment of Sally Loraine Royall as a director on 8 December 2016
07 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates