THE FRIENDS OF FOUNDATION

3 Ethelred Close, Welwyn Garden City, AL7 3QF, England
StatusACTIVE
Company No.06920095
Category
Incorporated01 Jun 2009
Age14 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE FRIENDS OF FOUNDATION is an active with number 06920095. It was incorporated 14 years, 11 months, 17 days ago, on 01 June 2009. The company address is 3 Ethelred Close, Welwyn Garden City, AL7 3QF, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jun 2023

Category: Address

Type: AD02

New address: 3 Ethelred Close Welwyn Garden City AL7 3QF

Old address: Flat 5, Warwick House South Norwood Hill London SE25 6BS England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: Flat 5, Warwick House South Norwood Hill London SE25 6BS England

New address: 3 Ethelred Close Welwyn Garden City AL7 3QF

Change date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 20 May 2019

Category: Address

Type: AD03

New address: Flat 5, Warwick House South Norwood Hill London SE25 6BS

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change person director company with change date

Date: 19 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-18

Officer name: Rev Anne Noreen Kirke

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rev Anne Kirke

Change date: 2019-05-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-18

Officer name: Rev Wendy Wale

Documents

View document PDF

Change person director company with change date

Date: 19 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Wendy Wale

Change date: 2019-05-18

Documents

View document PDF

Change sail address company with new address

Date: 17 May 2019

Category: Address

Type: AD02

New address: Flat 5, Warwick House South Norwood Hill London SE25 6BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 29 Nursery Road Brixton London SW9 8BS United Kingdom

New address: Flat 5, Warwick House South Norwood Hill London SE25 6BS

Change date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

New address: 29 Nursery Road Brixton London SW9 8BS

Old address: 40 Oakleigh Park South London N20 9JN

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-14

Officer name: Sean Mark Callaghan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mark Callaghan

Termination date: 2018-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-19

Officer name: Miss Yvonne Marcia Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rev Annie Kirke

Change date: 2015-05-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 21 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-21

Officer name: Rev Anne Noreen Kirke

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-07

Officer name: Rev Wendy Wale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

New address: 40 Oakleigh Park South London N20 9JN

Change date: 2015-04-07

Old address: 63 Oakmead Road London SW12 9SH

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yvonne Marcia Williams

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Ogunbowale-Thomas

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rev Annie Kirke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Courtney

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2014

Action Date: 06 Apr 2014

Category: Address

Type: AD01

Old address: 3 Radlet Avenue London SE26 4BZ England

Change date: 2014-04-06

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yvonne Marcia Williams

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Wendy Wale

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Swart

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Mr Gary Howard Swart

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Old address: 3 Radlet Avenue London SE26 4BZ England

Change date: 2013-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-09

Officer name: Mr Sean Mark Callaghan

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Old address: 38 Kemble Road London SE23 2DJ England

Change date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Anne Noreen Kirke

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Mark Callaghan

Change date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Mr Jeff Courtney

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Old address: 61 Crofton Park Road London SE4 1AF

Change date: 2011-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Howard Swart

Change date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeff Courtney

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C3 INNS LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:03814629
Status:ACTIVE
Category:Private Limited Company

J FUNG LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11422743
Status:ACTIVE
Category:Private Limited Company

JENSON ENTERPRISES LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:09077435
Status:ACTIVE
Category:Private Limited Company

MACLAREN WEST LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC250400
Status:ACTIVE
Category:Private Limited Company

MANDARA POINT MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:05814237
Status:ACTIVE
Category:Private Limited Company

ON SITE TYRE REPAIRS LIMITED

FREEMAN WAY NORH SEATON IND EST,NORTHUMBERLAND,NE63 0YB

Number:06049497
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