- Company Overview for MAXIE RICHARDS FOUNDATION (SC212660)
- Filing history for MAXIE RICHARDS FOUNDATION (SC212660)
- People for MAXIE RICHARDS FOUNDATION (SC212660)
- Charges for MAXIE RICHARDS FOUNDATION (SC212660)
- More for MAXIE RICHARDS FOUNDATION (SC212660)
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) |
---|---|---|---|
23 Jan 2025 | AD01 | Registered office address changed from Flat 2 King's Court Kames Tighnabruaich PA21 2BH Scotland to The King's Court Annexe Kames Tighnabruaich PA21 2BH on 23 January 2025 | |
11 Dec 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
11 Dec 2024 | AD01 | Registered office address changed from Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH Scotland to Flat 2 King's Court Kames Tighnabruaich PA21 2BH on 11 December 2024 | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | TM01 | Termination of appointment of Annette Christian as a director on 6 February 2023 | |
20 Nov 2022 | AD01 | Registered office address changed from West Cowal Manse Kames Tighnabruaich Argyll PA21 2AD Scotland to Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH on 20 November 2022 | |
20 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
12 Nov 2021 | TM01 | Termination of appointment of Brian Joseph Leech as a director on 26 October 2021 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | AP01 | Appointment of Mr Stephen Wishart as a director on 22 February 2021 | |
08 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | AP01 | Appointment of Mr Clifford Jeremy Denovan as a director on 18 May 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
10 Nov 2016 | TM01 | Termination of appointment of Dorothy Anne Parkin as a director on 31 December 2015 |