- Company Overview for THE WALKER FOUNDATION (08793173)
- Filing history for THE WALKER FOUNDATION (08793173)
- People for THE WALKER FOUNDATION (08793173)
- More for THE WALKER FOUNDATION (08793173)
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) |
---|---|---|---|
03 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
16 Dec 2024 | CH01 | Director's details changed for Mr David Jonathan Haddon Walker on 20 September 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham TW20 9HY England to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 20 September 2024 | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2023 | PSC07 | Cessation of Tanya Judith Walker as a person with significant control on 10 July 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
28 Nov 2023 | TM01 | Termination of appointment of Tanya Judith Walker as a director on 10 July 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
28 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
25 Nov 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Elizabeth Walker on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr David Jonathan Haddon Walker on 12 November 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 May 2018 | AD01 | Registered office address changed from Gladstone House High Street Egham TW20 9HY England to Gladstone House 77-79 High Street Egham TW20 9HY on 2 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE to Gladstone House High Street Egham TW20 9HY on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr David Jonathan Haddon Walker on 1 May 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 27 November 2017 with no updates |