FRIENDS OF THE EARTH CHARITABLE TRUST

The Printworks The Printworks, London, SW9 0HP
StatusACTIVE
Company No.01533942
Category
Incorporated10 Dec 1980
Age43 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

FRIENDS OF THE EARTH CHARITABLE TRUST is an active with number 01533942. It was incorporated 43 years, 5 months, 24 days ago, on 10 December 1980. The company address is The Printworks The Printworks, London, SW9 0HP.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-02

Officer name: Mr Justin Michael Parfitt

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-02

Officer name: Helen Elizabeth Ashley Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-07

Officer name: Louisa Kate Hand

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-22

Officer name: Alexander Malise Ruthven

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Frances Butler

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Sian Ferguson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Ms Beverley Frances Downes

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Eldred

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Malise Ruthven

Appointment date: 2023-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: John Benedict Southworth

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Oley

Appointment date: 2021-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Ms Frances Butler

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Elizabeth Ashley Taylor

Appointment date: 2020-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-03

Officer name: Naima Piya Murad Siddiqi

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2019

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Naima Piya Murad Siddiqi

Appointment date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mr John Benedict Southworth

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Ms Gillian Fawcett

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Burton

Termination date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bill Swan

Termination date: 2019-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louisa Mary Bewley

Termination date: 2018-09-05

Documents

View document PDF

Resolution

Date: 29 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friends of the earth trust\certificate issued on 23/08/18

Documents

View document PDF

Miscellaneous

Date: 23 Aug 2018

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Matt John Wright

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Anne Schiffer

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Afsheen Kabir Rashid

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Kay Polley

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Chris Church

Documents

View document PDF

Change account reference date company current extended

Date: 06 Apr 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-03

Officer name: Naima Piya Murad Siddiqi

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-03

Officer name: Ms Louisa Mary Bewley

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debonaire Norah Needham Horsman

Termination date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Clarke

Termination date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Frances Butler

Appointment date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Hack

Termination date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-21

Officer name: Mr Matt Wright

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Kay Polley

Appointment date: 2017-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Simon Bernstein

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-21

Officer name: Elizabeth Frances Kavanagh

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Naima Piya Murad Siddiqi

Appointment date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Ms Kate Hand

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Mr Simon Bernstein

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Ms Kate Hand

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Afsheen Kabir Rashid

Appointment date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Tiller

Termination date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Tania Sayer

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Anne Griffiths

Termination date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Frank Green

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Jessica Sarah Gold

Documents

View document PDF

Resolution

Date: 22 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2016

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-09

Officer name: Elizabeth Frances Kavanagh

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-01

Officer name: Stewart Alan Crocker

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 23 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Green

Appointment date: 2010-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ledger Halladay

Termination date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ledger Halladay

Termination date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Mr Chris Church

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bill Swan

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Schiffer

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Schiffer

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Schiffer

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Alan Crocker

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tania Sayer

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Old address: 1St Floor, the Printworks 137-143, Clapham Road London SW9 0HP England

Change date: 2014-03-06

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Old address: 26-28 Underwood Street London N1 7JQ

Change date: 2014-02-27

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-17

Officer name: Mrs Debonaire Norah Needham

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Harvey

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Burton

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bill Rigby

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Steve Hack

Change date: 2013-02-20

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Smyth

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friends of the earth trust LIMITED\certificate issued on 09/11/12

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Steve Hack

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Clarke

Documents

View document PDF


Some Companies

EAT SAN SEBASTIAN LIMITED

UNIT A3, GATEWAY TOWER,LONDON,E16 1YL

Number:08805881
Status:ACTIVE
Category:Private Limited Company

F E DAUBNEY AND SON LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:08058855
Status:ACTIVE
Category:Private Limited Company

KEENFLEX LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11609879
Status:ACTIVE
Category:Private Limited Company

LIONHEART WINDOW CLEANING LIMITED

22 HAUXLEY WAY AMBLE,,NE65 0QA

Number:06351938
Status:ACTIVE
Category:Private Limited Company

PURESTORM LTD

ATLANTIC HOUSE,UCKFIELD,TN22 1QL

Number:06262918
Status:ACTIVE
Category:Private Limited Company

SEA GEMS LIMITED

C/O POOLEYS 45 LEMON STREET,CORNWALL,TR1 2NS

Number:00744915
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source