- Company Overview for SHEILA COATES FOUNDATION (11677892)
- Filing history for SHEILA COATES FOUNDATION (11677892)
- People for SHEILA COATES FOUNDATION (11677892)
- Charges for SHEILA COATES FOUNDATION (11677892)
- More for SHEILA COATES FOUNDATION (11677892)
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
|
|
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
|