THE DOUGHTY FAMILY FOUNDATION
Status | ACTIVE |
Company No. | 06703189 |
Category | |
Incorporated | 19 Sep 2008 |
Age | 15 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE DOUGHTY FAMILY FOUNDATION is an active with number 06703189. It was incorporated 15 years, 8 months, 9 days ago, on 19 September 2008. The company address is First Floor 9 First Floor 9, London, WC2H 7EA, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Change person director company with change date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-24
Officer name: Miss Lucy Doughty
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-12
Psc name: Mrs Lucy Doughty
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susanna Karin Oates
Change date: 2019-10-28
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susanna Karin Oates
Change date: 2019-05-22
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-07
Psc name: Miss Patricia Anne Milner
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
New address: First Floor 9 Orange Street London WC2H 7EA
Change date: 2019-10-24
Old address: 5 Lyall Street London SW1X 8DW England
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-20
Officer name: Ms Susanna Karin Oates
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Withdrawal of a person with significant control statement
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-09-20
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Patricia Anne Milner
Change date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Doughty
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susanna Oates
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Milner
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 05 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucy Doughty
Change date: 2016-11-25
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-25
New address: 5 Lyall Street London SW1X 8DW
Old address: 14 Park Village East London NW1 7PX
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Annual return company with made up date no member list
Date: 16 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Address
Type: AD01
Old address: 45 Pall Mall London SW1Y 5JG
Change date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 02 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type full
Date: 05 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 16 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Doughty
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susanna Karin Oates
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Patricia Anne Milner
Documents
Annual return company with made up date no member list
Date: 02 Nov 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Accounts with accounts type small
Date: 22 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company current extended
Date: 09 Nov 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/09
Documents
Some Companies
97 TANFIELD LANE,MILTON KEYNES,MK10 9NJ
Number: | 10023505 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 6UN
Number: | 04018008 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODSON CONTRACT CARPENTRY LTD
56 DORCHESTER ROAD,POOLE,BH16 6JE
Number: | 04495107 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G21 THE AVENUES, ELEVENTH AVENUE NORTH,GATESHEAD,NE11 0NJ
Number: | 09883916 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE BROADWAY,BROADSTAIRS,CT10 2AD
Number: | 08811793 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B MULLAN ROAD,BALLYMONEY,BT53 7ED
Number: | NI629006 |
Status: | ACTIVE |
Category: | Private Limited Company |