- Company Overview for MORGAN CLARK FOUNDATION (07334198)
- Filing history for MORGAN CLARK FOUNDATION (07334198)
- People for MORGAN CLARK FOUNDATION (07334198)
- More for MORGAN CLARK FOUNDATION (07334198)
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) |
---|---|---|---|
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Feb 2018 | TM01 | Termination of appointment of Charlie Louise Docwra as a director on 13 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Jaye Eaglesham as a director on 13 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Russell Morgan as a director on 13 February 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
10 Aug 2017 | AP01 | Appointment of Ms Charlie Louise Docwra as a director on 29 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Andrew John Pickering as a director on 29 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mrs Jaye Eaglesham as a director on 29 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Peter John Rothwell as a director on 29 July 2017 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
08 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
03 Nov 2015 | AR01 | Annual return made up to 3 August 2015 no member list | |
11 Aug 2015 | AD01 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 55 Baker Street London W1U 7EU on 11 August 2015 | |
07 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 | Annual return made up to 3 August 2014 no member list | |
05 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
18 Oct 2013 | AR01 | Annual return made up to 3 August 2013 no member list | |
11 Oct 2013 | AD01 | Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 11 October 2013 | |
27 Sep 2013 | AP01 | Appointment of Peter John Rothwell as a director | |
27 Sep 2013 | AP01 | Appointment of Andrew John Pickering as a director | |
10 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 3 August 2012 no member list | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association |