- Company Overview for THE GABY HARDWICKE FOUNDATION (08012365)
- Filing history for THE GABY HARDWICKE FOUNDATION (08012365)
- People for THE GABY HARDWICKE FOUNDATION (08012365)
- More for THE GABY HARDWICKE FOUNDATION (08012365)
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) |
---|---|---|---|
07 Nov 2024 | AP03 | Appointment of Mr Antony Stephen Caulfield as a secretary on 1 November 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from Craigmore Canadia Road Battle East Sussex TN33 0LR United Kingdom to 23 st. Leonards Road Bexhill-on-Sea TN40 1HH on 7 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Malcolm Victor Walker as a director on 1 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Bryan Colin Sagar as a director on 1 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Peter William Taylor as a director on 1 November 2024 | |
07 Nov 2024 | TM02 | Termination of appointment of Bryan Colin Sagar as a secretary on 1 November 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr David Guy Young as a director on 1 November 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Antony Stephen Caulfield as a director on 1 November 2024 | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
02 Mar 2023 | AD01 | Registered office address changed from Craigmore Canadian Road Battle East Sussex TN33 0LR United Kingdom to Craigmore Canadia Road Battle East Sussex TN33 0LR on 2 March 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Malcolm Victor Walker on 2 March 2023 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
24 Mar 2022 | AD01 | Registered office address changed from 33 the Avenue Eastbourne East Sussex BN21 3YD to Craigmore Canadian Road Battle East Sussex TN33 0LR on 24 March 2022 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
05 Mar 2021 | CH01 | Director's details changed for Malcolm Victor Walker on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Geoffrey Victor Mallord Baker on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Peter William Taylor on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Bryan Colin Sagar on 5 March 2021 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates |