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) |
---|---|---|---|
03 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
22 Jul 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 July 2020 | |
09 Jul 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 July 2021 | |
30 Oct 2019 | AD01 | Registered office address changed from Crown House 855 London Road West Thurrock Essex C/O Debbie Daniels RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Javed Taher as a director on 27 September 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
02 Apr 2019 | PSC02 | Notification of Crown Holdings Limited as a person with significant control on 6 April 2016 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
27 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
12 Jul 2016 | AR01 | Annual return made up to 27 June 2016 no member list | |
05 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
03 Jul 2015 | AR01 | Annual return made up to 27 June 2015 no member list | |
28 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
14 Jul 2014 | AR01 | Annual return made up to 27 June 2014 no member list | |
05 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 27 June 2013 no member list | |
19 Jul 2013 | AD01 | Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG England on 19 July 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 | |
21 Dec 2012 | AP01 | Appointment of Mr. Javed Taher as a director | |
30 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 27 June 2012 no member list |