Advanced company searchLink opens in new window

THE MARGARET CAREY FOUNDATION LTD

Company number 07008298

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)
29 Sep 2021 AP01 Appointment of Mr Gareth James Pierce as a director on 19 March 2021
29 Sep 2021 PSC04 Change of details for Ms Stephanie Mallas as a person with significant control on 18 June 2021
29 Sep 2021 AP01 Appointment of Ms Stephanie Louise Mallas as a director on 18 June 2021
29 Sep 2021 PSC01 Notification of Stephanie Mallas as a person with significant control on 18 June 2021
26 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2021 CC04 Statement of company's objects
20 Apr 2021 MA Memorandum and Articles of Association
27 Jan 2021 TM01 Termination of appointment of Ian Dowson as a director on 31 December 2020
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Oct 2020 CC04 Statement of company's objects
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
09 Sep 2020 TM01 Termination of appointment of Michael John Bruton as a director on 1 September 2020
09 Sep 2020 PSC07 Cessation of Michael John Bruton as a person with significant control on 1 September 2020
02 Sep 2020 MA Memorandum and Articles of Association
03 Aug 2020 AD02 Register inspection address has been changed to Woodlands Barn Butlers Fold Bingley West Yorkshire BD16 3HX
03 Aug 2020 AD01 Registered office address changed from 22 Harden Lane Wilsden Bradford West Yorkshire BD15 0EU to 30 Westgate Shipley West Yorkshire BD18 3QX on 3 August 2020
27 Jul 2020 PSC04 Change of details for Mr William Andrew Schofield as a person with significant control on 1 July 2019
06 Jul 2020 CC04 Statement of company's objects
16 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
06 Feb 2020 AP01 Appointment of Mr Roger Howard Armstrong as a director on 15 March 2019
06 Feb 2020 TM01 Termination of appointment of Brian Brady as a director on 20 September 2019
12 Dec 2019 AP01 Appointment of Mr Simon Peter Anderson as a director on 6 December 2019
18 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
12 Sep 2019 PSC07 Cessation of Brian Brady as a person with significant control on 11 September 2019