Advanced company searchLink opens in new window

SOPHIE HAYES FOUNDATION

Company number 07886303

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)
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