THE PENNIES FOUNDATION

Company Documents

DateDescription
16/04/2516 April 2025 Director's details changed for Leigh Thomas on 2025-04-16

View Document

02/04/252 April 2025 Appointment of Mr Paul Michael Bain as a director on 2025-04-02

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

16/10/2416 October 2024 Amended accounts for a small company made up to 2023-12-31

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Ian Francis Filby as a director on 2023-04-04

View Document

16/01/2316 January 2023 Appointment of Mrs Angela Lesley Luger as a director on 2022-12-12

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

16/09/1916 September 2019 ADOPT ARTICLES 12/08/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER NUGENT

View Document

02/07/192 July 2019 DIRECTOR APPOINTED LEIGH THOMAS

View Document

21/05/1921 May 2019 SAIL ADDRESS CHANGED FROM: BASTION HOUSE 140 LONDON WALL LONDON EC2Y 5DN UNITED KINGDOM

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 140 THIRD FLOOR 140 LONDON WALL LONDON EC2Y 5DN

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PENNY ANN LOVELL / 07/01/2019

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

09/10/179 October 2017 ADOPT ARTICLES 21/09/2017

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 27/01/2016

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR IAN FRANCIS FILBY

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR MARK MITCHAEL CHARLES ANDERSON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KLAUBER

View Document

10/11/1510 November 2015 06/11/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILKINSON

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 06/11/14 NO MEMBER LIST

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR PETER GEORGE EDWIN AYLIFFE

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM SIMMONS & SIMMONS CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

16/12/1316 December 2013 ADOPT ARTICLES 10/12/2013

View Document

06/11/136 November 2013 06/11/13 NO MEMBER LIST

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PENNY ANN LOVELL / 05/11/2013

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK TAYLOR / 18/04/2013

View Document

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM: 8TH FLOOR BASTION HOUSE 140 LONDON WALL LONDON EC2Y 5DN UNITED KINGDOM

View Document

06/11/126 November 2012 06/11/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 ADOPT ARTICLES 16/01/2012

View Document

23/01/1223 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1223 January 2012 ARTICLES OF ASSOCIATION

View Document

04/01/124 January 2012 06/11/11 NO MEMBER LIST

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED SIMON ANTHONY JONES

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR NICHOLAS GUY WILKINSON

View Document

12/01/1112 January 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

09/11/109 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/11/109 November 2010 SAIL ADDRESS CREATED

View Document

09/11/109 November 2010 06/11/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR APPOINTED ROBERT MARK LEITAO

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

05/05/105 May 2010 DIRECTOR APPOINTED PENNY ANN LOVELL

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DENT

View Document

09/12/099 December 2009 06/11/09

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED PETER ARTHUR KLAUBER

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY BRIAN PETTIT

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED PETER JOSEPH NUGENT

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN PETTIT

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM CHILWORTH HOUSE LITTLE CHART ASHFORD KENT TN27 0QB

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 06/11/08

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JULIAN MARK TAYLOR

View Document

06/11/076 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company