- Company Overview for THE VETERANS' FOUNDATION (10099309)
- Filing history for THE VETERANS' FOUNDATION (10099309)
- People for THE VETERANS' FOUNDATION (10099309)
- More for THE VETERANS' FOUNDATION (10099309)
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) |
---|---|---|---|
22 Apr 2022 | PSC01 | Notification of Gillian Ross Brewer as a person with significant control on 14 January 2022 | |
22 Apr 2022 | PSC01 | Notification of Simon Andrew Banks-Cooper as a person with significant control on 14 January 2022 | |
17 Jan 2022 | MA | Memorandum and Articles of Association | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2022 | AP01 | Appointment of Mr Simon Andrew Banks-Cooper as a director on 14 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Mrs Gillian Ross Brewer as a director on 14 January 2022 | |
29 Nov 2021 | AA | Full accounts made up to 30 June 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
27 Apr 2021 | CH01 | Director's details changed for Ms Eline Marie Lofgren Skeide on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Richard Farndale on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Bruce Walker on 27 April 2021 | |
04 Nov 2020 | AA | Full accounts made up to 30 June 2020 | |
14 May 2020 | AD01 | Registered office address changed from Avondale House 50 Raby Way Newcastle upon Tyne Tyne and Wear NE6 2FB to First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 14 May 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
05 Nov 2019 | AA | Full accounts made up to 30 June 2019 | |
01 Oct 2019 | MA | Memorandum and Articles of Association | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | CC04 | Statement of company's objects | |
18 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
08 Nov 2018 | AA | Full accounts made up to 30 June 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
13 Apr 2018 | CH01 | Director's details changed for Mr Bruce Walker on 13 April 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jul 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates |