ALEX FERRY FOUNDATION

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

25/08/2425 August 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Termination of appointment of Hugh Scullion as a director on 2024-02-07

View Document

19/02/2419 February 2024 Termination of appointment of John Frank Rowse as a director on 2024-02-07

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Mahfooz Khan as a director on 2023-01-01

View Document

05/01/235 January 2023 Appointment of Mr Dominic Bradbury as a director on 2023-01-01

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Termination of appointment of Steve George Hibbert as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Matthew Roberts as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Robert Andrew Holmes as a director on 2022-12-31

View Document

27/04/2227 April 2022 Termination of appointment of Ross Murdoch as a director on 2022-03-04

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 88 KINGSWAY LONDON WC2B 6AA UNITED KINGDOM

View Document

29/05/1929 May 2019 ADOPT ARTICLES 15/04/2019

View Document

14/05/1914 May 2019 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED ALEX FERRY LIMITED CERTIFICATE ISSUED ON 14/05/19

View Document

14/05/1914 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

16/01/1916 January 2019 CESSATION OF HUGH SCULLION AS A PSC

View Document

16/01/1916 January 2019 CESSATION OF JOHN FRANK ROWSE AS A PSC

View Document

16/01/1916 January 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

16/01/1916 January 2019 NOTIFICATION OF PSC STATEMENT ON 02/01/2019

View Document

09/01/199 January 2019 ADOPT ARTICLES 24/12/2018

View Document

09/01/199 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRIFFITHS / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEVENSON / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MURDOCH / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART MCPHEE / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JAMES MCDIARMID / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HOLMES / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA MARGARET HOLLAND / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GEORGE HIBBERT / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MARTYN ROBERT EVANS

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 3RD FLOOR 128 THEOBALD'S ROAD LONDON WC1X 8TN UNITED KINGDOM

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MS DIANA MARGARET HOLLAND

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR STEVEN GEORGE HIBBERT

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR DUNCAN STEWART MCPHEE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR COLIN STEVENSON

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR ROBERT ANDREW HOLMES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR TIMOTHY GRIFFITHS

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR ALASDAIR JAMES MCDIARMID

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR ROSS MURDOCH

View Document

28/08/1828 August 2018 ADOPT ARTICLES 13/08/2018

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information