THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD
Company number 06632673
- Company Overview for THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD (06632673)
- Filing history for THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD (06632673)
- People for THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD (06632673)
- More for THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD (06632673)
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 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
10 Jun 2024 | AP01 | Appointment of Mr Paul Michael Mctaggart as a director on 3 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Dale James Storrer as a director on 31 May 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from The Maltings Norton Heath Ingatestone CM4 0LQ England to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 24 April 2024 | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Aug 2023 | CERTNM |
Company name changed the crown partnership charitable foundation LTD\certificate issued on 14/08/23
|
|
14 Aug 2023 | CONNOT | Change of name notice | |
15 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Apr 2022 | AP01 | Appointment of Mr Dale James Storrer as a director on 4 April 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Christopher John Sullivan as a director on 31 March 2022 | |
03 Dec 2021 | TM01 | Termination of appointment of Jacqueline Maria Harding as a director on 24 November 2021 | |
15 Nov 2021 | CERTNM |
Company name changed the crown group charitable foundation LIMITED\certificate issued on 15/11/21
|
|
17 Aug 2021 | AP01 | Appointment of Ms Jacqueline Maria Harding as a director on 17 August 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Amanda Beer as a director on 29 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Russell Lee Christopher Morgan as a director on 28 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Deirdre Morgan as a director on 28 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Victoria Elizabeth Morgan as a director on 28 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 |