Advanced company searchLink opens in new window

THE VETERANS' FOUNDATION

Company number 10099309

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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