Advanced company searchLink opens in new window

THE PNE FOUNDATION

Company number 07385704

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)
10 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 AP01 Appointment of Ms Clare Ingle as a director on 11 March 2022
08 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 TM01 Termination of appointment of John Howard Oswald as a director on 4 March 2020
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
08 Nov 2019 TM01 Termination of appointment of Timothy Ralph Smith as a director on 29 October 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 TM01 Termination of appointment of Caroline Pilling as a director on 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 TM01 Termination of appointment of Dawn Cranswick as a director on 31 July 2018
14 Jun 2018 AP01 Appointment of Irene Lawrie Allcroft as a director on 14 June 2018
14 Jun 2018 AP01 Appointment of Mrs Tracey Joanne Moore as a director on 4 June 2018
11 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 May 2017 AD01 Registered office address changed from Unit 17 Design Works William Street Felling Gateshead NE10 0JP to Unit 3, Ground Floor, 7-15 Pink Lane Pink Lane Newcastle upon Tyne NE1 5DW on 28 May 2017
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates