- Company Overview for PROTON FOUNDATION (05801211)
- Filing history for PROTON FOUNDATION (05801211)
- People for PROTON FOUNDATION (05801211)
- More for PROTON FOUNDATION (05801211)
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) |
---|---|---|---|
01 Aug 2024 | AD01 | Registered office address changed from 242 Leicester Road Markfield LE67 9RG England to Hope Community Church Deveron Way Hinckley LE10 0XD on 1 August 2024 | |
01 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
01 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | TM01 | Termination of appointment of Terry Roger Lambert as a director on 30 November 2022 | |
01 Aug 2022 | AP01 | Appointment of Mrs Sarah Maria Brazier as a director on 25 July 2022 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
13 Jan 2022 | AP01 | Appointment of Mr Marcus Andrew Wichmann as a director on 28 October 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
22 Apr 2021 | TM01 | Termination of appointment of David Christopher Warren as a director on 15 April 2021 | |
18 Jan 2021 | AP01 | Appointment of Mr David Christopher Warren as a director on 12 January 2021 | |
30 Dec 2020 | AP01 | Appointment of Mrs Lisa Rankin as a director on 15 December 2020 | |
30 Dec 2020 | AP01 | Appointment of Mr Terry Roger Lambert as a director on 15 December 2020 | |
30 Dec 2020 | TM01 | Termination of appointment of Ian Green as a director on 15 December 2020 | |
30 Dec 2020 | TM01 | Termination of appointment of James Brian Armstrong as a director on 15 December 2020 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2020 | AD01 | Registered office address changed from Wassell Grove Business Centre Wassell Grove Lane Stourbridge DY9 9JH England to 242 Leicester Road Markfield LE67 9RG on 22 October 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Gemma Jane Prees as a director on 7 July 2020 | |
14 May 2020 | AP01 | Appointment of Mrs Gemma Jane Prees as a director on 13 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Andy John Hamill as a director on 13 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
13 May 2020 | AP01 | Appointment of Mr Michael Jay Williams as a director on 13 May 2020 |