- Company Overview for THE ETHICAL PROPERTY FOUNDATION (04756158)
- Filing history for THE ETHICAL PROPERTY FOUNDATION (04756158)
- People for THE ETHICAL PROPERTY FOUNDATION (04756158)
- More for THE ETHICAL PROPERTY FOUNDATION (04756158)
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) |
---|---|---|---|
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
01 May 2018 | AP03 | Appointment of Miss Patricia Anne Mary Nicholson as a secretary on 26 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Jean-Marie Ferdègue as a director on 26 April 2018 | |
01 May 2018 | AP01 | Appointment of Ms Kim Elaine Worts as a director on 28 July 2017 | |
01 May 2018 | AP01 | Appointment of Miss Patricia Anne Mary Nicholson as a director on 26 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of John Nicholson Hartley Whitaker as a director on 26 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of William Joseph Scott as a director on 26 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Ann Allen as a director on 26 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Tahera Aanchawan as a director on 26 April 2018 | |
25 Sep 2017 | AAMD | Amended total exemption full accounts made up to 30 September 2016 | |
05 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
01 Jun 2017 | AD01 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4JX to Vintage House 36-37 Albert Embankment London SE1 7TL on 1 June 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
20 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
01 Jun 2016 | AR01 | Annual return made up to 7 May 2016 no member list | |
01 Jun 2016 | AP01 | Appointment of Mr Peter John Damesick as a director on 15 October 2015 | |
20 May 2015 | AR01 | Annual return made up to 7 May 2015 no member list | |
20 May 2015 | TM01 | Termination of appointment of David Ian Lipfriend as a director on 29 April 2015 | |
20 May 2015 | AA | Full accounts made up to 30 September 2014 | |
01 Oct 2014 | AP03 | Appointment of Ms Antonia Swinson as a secretary on 1 October 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Laura Elizabeth Rafferty as a secretary on 1 October 2014 | |
29 May 2014 | AA | Full accounts made up to 30 September 2013 | |
21 May 2014 | AR01 | Annual return made up to 7 May 2014 no member list | |
21 May 2014 | TM01 | Termination of appointment of David Hunter as a director |