DEVERE GROUP CHARITABLE FOUNDATION

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Appointment of Mr Nigel Dudley Smith as a director on 2024-02-08

View Document

08/02/248 February 2024 Notification of George Prior as a person with significant control on 2021-06-24

View Document

08/02/248 February 2024 Notification of Beverley Yeomans as a person with significant control on 2021-06-24

View Document

08/02/248 February 2024 Notification of Nigel Dudley Smith as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Withdrawal of a person with significant control statement on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Nigel James Green as a director on 2024-02-08

View Document

03/10/233 October 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

03/10/233 October 2023 Amended total exemption full accounts made up to 2018-06-30

View Document

03/10/233 October 2023 Amended total exemption full accounts made up to 2019-06-30

View Document

03/10/233 October 2023 Amended total exemption full accounts made up to 2015-06-30

View Document

03/10/233 October 2023 Amended total exemption full accounts made up to 2020-06-30

View Document

03/10/233 October 2023 Amended total exemption full accounts made up to 2017-06-30

View Document

02/10/232 October 2023 Amended total exemption full accounts made up to 2014-06-30

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/10/232 October 2023 Amended total exemption full accounts made up to 2016-06-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

22/06/2322 June 2023 Director's details changed for Nigel James Green on 2023-04-01

View Document

22/06/2322 June 2023 Director's details changed for Beverley Yeomans on 2017-09-27

View Document

22/06/2322 June 2023 Director's details changed for George Prior on 2017-09-27

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Peter Bryan Hobbs as a director on 2021-06-24

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIAL LIMITED / 13/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR PETER BRYAN HOBBS

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED NIGEL JAMES GREEN

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED BEVERLEY YEOMANS

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED GEORGE PRIOR

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITE

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HAMES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR COLM DONNELLY

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR REGAN BENTLEY

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HARDMAN

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/06/1615 June 2016 10/06/16 NO MEMBER LIST

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/07/151 July 2015 10/06/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/06/1413 June 2014 10/06/14 NO MEMBER LIST

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED KEVIN DAVID WHITE

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED VICTORIA FRANCES MARGARET HAMES

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA COADY

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG FEATHERBY

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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