Advanced company searchLink opens in new window

ROBERT F. AND GINA GOLDHAMMER MEMORIAL FOUNDATION LIMITED

Company number 10766561

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)
04 Nov 2024 AP01 Appointment of Mr Antony Francis Gostling as a director on 18 October 2024
16 May 2024 CH01 Director's details changed for The Very Rev'd Dr Richard Malcolm Fermer on 10 May 2024
15 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
13 May 2024 AA Total exemption full accounts made up to 31 December 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
09 May 2023 CH01 Director's details changed for The Rev'd Dr Richard Malcolm Fermer on 6 February 2023
18 Apr 2023 TM01 Termination of appointment of Ian Robert Dungavell as a director on 6 April 2023
24 May 2022 PSC04 Change of details for Stuart Haft as a person with significant control on 16 May 2022
24 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
24 May 2022 PSC04 Change of details for Mrs Gina Goldhammer as a person with significant control on 1 September 2021
24 May 2022 CH01 Director's details changed for Mrs Gina Goldhammer on 1 September 2021
24 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from 60 Park Lane London W1K 1QE United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 24 February 2021
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
27 Mar 2018 PSC01 Notification of Stuart Haft as a person with significant control on 6 March 2018