- Company Overview for SOPHIE HAYES FOUNDATION (07886303)
- Filing history for SOPHIE HAYES FOUNDATION (07886303)
- People for SOPHIE HAYES FOUNDATION (07886303)
- More for SOPHIE HAYES FOUNDATION (07886303)
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) |
---|---|---|---|
11 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2019 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 107-111 Fleet Street London EC4A 2AB on 18 December 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 1st Floor, Bride House Bride Lane London EC4Y 8EE United Kingdom to 483 Green Lanes London N13 4BS on 27 September 2019 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to 1st Floor, Bride House Bride Lane London EC4Y 8EE on 15 February 2019 | |
13 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
13 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
13 Jan 2019 | PSC07 | Cessation of Adam Rhodes Crossley as a person with significant control on 13 January 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jul 2018 | AP01 | Appointment of Ms Sara Kathryn Sabiers Hyde as a director on 19 February 2018 | |
28 Jul 2018 | AP01 | Appointment of Miss Lucinda Sophia Freeman as a director on 25 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Miss Leanne Jayne Maund as a director on 19 February 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mr John Richard Millidge on 27 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr John Richard Millidge as a director on 25 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Hannah Jane O'brien as a person with significant control on 25 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Hannah Robinson as a person with significant control on 25 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Hannah Robinson as a director on 25 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Hannah Jane O'brien as a director on 25 July 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 Aug 2017 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 26 August 2017 | |
21 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Sep 2016 | CH01 | Director's details changed for Hannah Jane Newton on 23 September 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Adam Rhodes Crossley on 9 June 2016 |