Advanced company searchLink opens in new window

THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD

Company number 06632673

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 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
  • RES15 ‐ Change company name resolution on 2023-07-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-11
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