ROBERT F. AND GINA GOLDHAMMER MEMORIAL FOUNDATION LIMITED
Company number 10766561
- Company Overview for ROBERT F. AND GINA GOLDHAMMER MEMORIAL FOUNDATION LIMITED (10766561)
- Filing history for ROBERT F. AND GINA GOLDHAMMER MEMORIAL FOUNDATION LIMITED (10766561)
- People for ROBERT F. AND GINA GOLDHAMMER MEMORIAL FOUNDATION LIMITED (10766561)
- More for ROBERT F. AND GINA GOLDHAMMER MEMORIAL FOUNDATION LIMITED (10766561)
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
|
|
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 |