- Company Overview for THE FLOUNDERS' FOLLY TRUST (04131405)
- Filing history for THE FLOUNDERS' FOLLY TRUST (04131405)
- People for THE FLOUNDERS' FOLLY TRUST (04131405)
- More for THE FLOUNDERS' FOLLY TRUST (04131405)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 27 December 2024 with no updates | |
08 Jan 2025 | TM01 | Termination of appointment of Richard John Cundall as a director on 8 July 2024 | |
08 Jan 2025 | TM02 | Termination of appointment of Richard John Cundall as a secretary on 8 July 2024 | |
16 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Apr 2024 | TM01 | Termination of appointment of Marianne Manley as a director on 19 October 2023 | |
09 Apr 2024 | AP01 | Appointment of Mrs Urszula Barbara May Baugh as a director on 11 April 2023 | |
09 Apr 2024 | AP01 | Appointment of Ms Marianne Manley as a director on 19 October 2023 | |
26 Mar 2024 | AP01 | Appointment of Mr Simon Grant Wilson as a director on 19 October 2023 | |
21 Mar 2024 | AP01 | Appointment of Ms Nevine Bentley as a director on 19 October 2023 | |
21 Mar 2024 | AP01 | Appointment of Ms Marianne Manley as a director on 19 October 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | TM02 | Termination of appointment of Urszula Barbara May Baugh as a secretary on 14 April 2023 | |
27 Apr 2023 | TM02 | Termination of appointment of Urszula Barbara May Baugh as a secretary on 14 April 2023 | |
27 Apr 2023 | AP03 | Appointment of Mr Richard John Cundall as a secretary on 14 April 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Stuart Richard John Phillips as a director on 13 April 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2021 | AD01 | Registered office address changed from Queens Court House Queens Court House Queen Street Much Wenlock Shropshire TF13 6FB England to 81 Teme Street Tenbury Wells WR15 8AE on 29 June 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mr Richard John Cundall on 29 June 2021 | |
10 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
04 Jan 2021 | AD01 | Registered office address changed from , Glebe House, Vicarage Road Meole Brace, Shrewsbury, Salop, SY3 9EZ to Queens Court House Queens Court House Queen Street Much Wenlock Shropshire TF13 6FB on 4 January 2021 | |
04 Jan 2021 | CH03 | Secretary's details changed for Mrs Urszula Barbara May Baugh on 9 October 2020 |