NINETYFOLD FOUNDATION

First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, England
StatusACTIVE
Company No.09768236
Category
Incorporated08 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

NINETYFOLD FOUNDATION is an active with number 09768236. It was incorporated 8 years, 8 months, 9 days ago, on 08 September 2015. The company address is First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aileen Houston

Appointment date: 2023-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-22

Officer name: Mr George Lewis Mervyn Houston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-04

Old address: 1 Brackenborough Brixworth Northampton NN6 9HX England

New address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

New address: 1 Brackenborough Brixworth Northampton NN6 9HX

Old address: 1 Brackenborough Brixworth Northampton England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

New address: 1 Brackenborough Brixworth Northampton

Old address: 1 Brackenborough Brixworth Northampton NN6 9HX England

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-26

Psc name: Jane Louise Houston

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip George Houston

Notification date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Louise Houston

Appointment date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip George Houston

Appointment date: 2022-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-26

Psc name: Sylvia Susan Gilmour

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-26

Psc name: John Purdie Gilmour

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Susan Gilmour

Termination date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Purdie Gilmour

Termination date: 2022-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Old address: Wheatmoor Farm Tamworth Road Sutton Coldfield West Midlands B75 6JP England

New address: 1 Brackenborough Brixworth Northampton NN6 9HX

Change date: 2022-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Archibald Lymburner Gilmour

Cessation date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archibald Lymburner Gilmour

Termination date: 2016-12-22

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: Wheatmoor Farm Tamworth Road Sutton Coldfield West Midlands B75 6JP

Change date: 2015-10-01

Old address: Dale Farm Worcester Lane Sutton Coldfield West Midlands B75 5PR

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADPARO CONSULTING LIMITED

86 MANNING ROAD,BURY ST. EDMUNDS,IP32 7GF

Number:11884028
Status:ACTIVE
Category:Private Limited Company

DEFARGE LIMITED

3272 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:06821310
Status:ACTIVE
Category:Private Limited Company

FLAMING JUNE LIMITED

153 JERSEY ROAD,ISLEWORTH,TW7 4QL

Number:07882201
Status:ACTIVE
Category:Private Limited Company

GABRIEL SURVEYING LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11046090
Status:ACTIVE
Category:Private Limited Company

M & M SHOES LIMITED

1109 FINCHLEY ROAD,,NW11 0QB

Number:01915830
Status:ACTIVE
Category:Private Limited Company

THE HAND MADE PIE COMPANY LTD

35 CHURCH ROAD,LYTHAM ST. ANNES,FY8 5LL

Number:11621031
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