Advanced company searchLink opens in new window

SHEILA COATES FOUNDATION

Company number 11677892

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)
28 Jan 2025 CH01 Director's details changed for Ms Mary Vipont Hartshorne on 28 January 2025
28 Jan 2025 AP01 Appointment of Ms Mary Vipont Hartshorne as a director on 25 January 2025
18 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
16 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
15 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
18 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
01 Apr 2022 CH01 Director's details changed for Ms Sarah Louise Delo on 8 November 2021
10 Jan 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr david james coates
23 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
30 Sep 2021 CH01 Director's details changed for Ms Sarah Louise Delo on 31 May 2020
21 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
21 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jun 2021 MA Memorandum and Articles of Association
02 Feb 2021 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to The Courtyard Shoreham Road Upper Beeding Steyning BN44 3TN on 2 February 2021
24 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
10 Jul 2020 AP01 Appointment of Mr Jonathan Mark Ericson as a director on 7 July 2020
27 May 2020 AA Micro company accounts made up to 29 February 2020
11 May 2020 TM01 Termination of appointment of Sean Edwin Douglas Worthington as a director on 8 May 2020
14 Apr 2020 TM01 Termination of appointment of Mary Vipont Hartshorne as a director on 9 April 2020
08 Apr 2020 MR04 Satisfaction of charge 116778920001 in full
24 Mar 2020 AA01 Previous accounting period extended from 30 November 2019 to 29 February 2020
18 Feb 2020 MA Memorandum and Articles of Association
10 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association