THE ROSS FOUNDATION

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Marcia Mercier as a director on 2024-05-07

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Termination of appointment of Mark William Bolland as a director on 2023-08-19

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Appointment of Mr Henry Carling as a director on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Mr Carl Cosmo Thomas Ross as a director on 2021-10-05

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

04/08/214 August 2021 Change of name notice

View Document

04/08/214 August 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

04/08/214 August 2021 Resolutions

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS OTTILIE CLAIRE WINDSOR

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOMER

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED LADY CAROLINE MARY RYDER

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM NUFFIELD HOUSE 41-46 PICCADILLY LONDON W1J 0DS

View Document

26/08/1626 August 2016 COMPANY BUSINESS 16/06/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 03/07/15 NO MEMBER LIST

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MARCIA MERCIER

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 03/07/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 03/07/13 NO MEMBER LIST

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BOLLAND / 02/11/2010

View Document

03/07/123 July 2012 03/07/12 NO MEMBER LIST

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANITA JOSEPHINE BOTT / 22/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BOLLAND / 03/11/2010

View Document

22/07/1122 July 2011 03/07/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED CHRISTINE ELAINE HOMER

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR MARK WILLIAM BOLLAND

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DALE

View Document

26/07/1026 July 2010 03/07/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY TRISTAN NOYES

View Document

11/03/1011 March 2010 SECRETARY APPOINTED NICHOLAS PAUL TEAGLE

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/108 January 2010 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 03/07/09

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/07/0824 July 2008 ANNUAL RETURN MADE UP TO 03/07/08

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MR TRISTAN DENNIS NOYES

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

03/07/073 July 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