Advanced company searchLink opens in new window

THE COUNTRYSIDE ALLIANCE FOUNDATION

Company number 05669451

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)
18 Aug 2022 TM01 Termination of appointment of Rose Wells as a director on 16 August 2022
18 Aug 2022 AP01 Appointment of Rose Wells as a director on 16 August 2022
24 May 2022 AD01 Registered office address changed from Tintagel House 92 Albert Embankment Vauxhall London SW1 7TY United Kingdom to Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY on 24 May 2022
09 Mar 2022 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW England to Tintagel House 92 Albert Embankment Vauxhall London SW1 7TY on 9 March 2022
21 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
20 Jan 2022 CH01 Director's details changed for Miss Charlotte Weston on 17 April 2021
20 Jan 2022 CH01 Director's details changed for Mr Andrew Alexander Ogg on 31 December 2021
19 Jan 2022 AP03 Appointment of Mr Andrew Alexander Ogg as a secretary on 31 December 2021
19 Jan 2022 TM02 Termination of appointment of Benjamin Dowdeswell as a secretary on 31 December 2021
12 Jan 2022 PSC08 Notification of a person with significant control statement
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2021 PSC07 Cessation of Richard Alan Fry as a person with significant control on 21 October 2021
14 Dec 2021 TM01 Termination of appointment of Tara John Douglas-Home as a director on 25 June 2021
14 Dec 2021 TM01 Termination of appointment of Richard Alan Fry as a director on 21 October 2021
14 Dec 2021 PSC07 Cessation of Tara John Douglas-Home as a person with significant control on 25 June 2021
17 Aug 2021 TM01 Termination of appointment of Nick Bannister as a director on 13 May 2021
17 Aug 2021 PSC07 Cessation of Nick Bannister as a person with significant control on 13 May 2021
11 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
15 Dec 2020 PSC07 Cessation of Caroline Tisdall as a person with significant control on 21 November 2016
15 Dec 2020 PSC07 Cessation of Charlie Wilson as a person with significant control on 26 June 2020
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 AP01 Appointment of Miss Charlotte Weston as a director on 26 February 2019
18 Sep 2020 AP01 Appointment of Mr Timothy Russ as a director on 18 July 2017
07 Sep 2020 AD01 Registered office address changed from 1 Spring Mews Tinworth Street London SE11 5AN England to Tower House Lucy Tower Street Lincoln LN1 1XW on 7 September 2020
01 Jul 2020 TM01 Termination of appointment of Charles Martin Wilson as a director on 26 June 2020