- Company Overview for GANDYS FOUNDATION (08516239)
- Filing history for GANDYS FOUNDATION (08516239)
- People for GANDYS FOUNDATION (08516239)
- More for GANDYS FOUNDATION (08516239)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
03 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
17 Apr 2023 | TM01 | Termination of appointment of Paul Michael James Forkan as a director on 17 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Robert Forkan as a director on 13 April 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Robert Forkan on 22 March 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mr Paul Michael James Forkan on 22 March 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Mar 2023 | AP01 | Appointment of Mr Nicholas John Robertson as a director on 1 March 2023 | |
23 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
15 Feb 2023 | AD01 | Registered office address changed from Unit 1 Saxon Business Centre, Windsor Avenue London SW19 2RR England to Suite B2, the Old Church Quicks Road London SW19 1EX on 15 February 2023 | |
26 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
22 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Nov 2019 | TM02 | Termination of appointment of Matthew Douglas Upton as a secretary on 12 November 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
10 May 2018 | TM01 | Termination of appointment of Lee Thompson as a director on 1 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Chris Donaldson as a director on 1 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Nic Mcsweeney as a director on 1 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from 1 Burr Road London SW18 4SQ England to Unit 1 Saxon Business Centre, Windsor Avenue London SW19 2RR on 9 May 2018 |