Advanced company searchLink opens in new window

GANDYS FOUNDATION

Company number 08516239

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)
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
22 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
24 Oct 2016 AP01 Appointment of Robert Forkan as a director on 19 September 2016
20 Oct 2016 AP03 Appointment of Matthew Douglas Upton as a secretary on 19 September 2016
27 Sep 2016 AD01 Registered office address changed from 1 Burr Road London SW18 5JS to 1 Burr Road London SW18 4SQ on 27 September 2016
05 May 2016 AP01 Appointment of Paul Michael James Forkan as a director on 21 April 2016
03 May 2016 AR01 Annual return made up to 3 May 2016 no member list
01 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
17 Nov 2015 AD01 Registered office address changed from 31-33 Albion Street Hanley Stoke on Trent ST1 1QF to 1 Burr Road London SW18 5JS on 17 November 2015
16 Nov 2015 TM01 Termination of appointment of Dominic Julian Irvine List as a director on 1 October 2015
16 Nov 2015 TM01 Termination of appointment of Rasel Khan as a director on 1 October 2015
19 May 2015 AR01 Annual return made up to 3 May 2015 no member list
21 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
14 Nov 2014 AP01 Appointment of Preet Legha as a director on 5 November 2014
02 Jun 2014 AR01 Annual return made up to 3 May 2014 no member list
16 Sep 2013 AP01 Appointment of Mr Dominic Julian Irvine List as a director
16 Sep 2013 AP01 Appointment of Rasel Khan as a director
03 May 2013 NEWINC Incorporation