I AM FOUNDATION

Company Documents

DateDescription
19/07/1619 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

21/09/1521 September 2015 24/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS

View Document

19/09/1419 September 2014 24/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MS DILYS MARGARUITE GUILDFORD

View Document

20/09/1320 September 2013 24/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/09/124 September 2012 24/08/12 NO MEMBER LIST

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/11/111 November 2011 24/08/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES DAVIS / 24/08/2010

View Document

06/09/106 September 2010 24/08/10 NO MEMBER LIST

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ARTHUR EDWIN SQUIRE / 24/08/2010

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/09/0915 September 2009 ANNUAL RETURN MADE UP TO 24/08/09

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MARK ARTHUR EDWIN SQUIRE

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VICTORIA MARSDEN

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 24/08/08

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 24/08/07

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 24/08/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 24/08/05

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/12/041 December 2004 ANNUAL RETURN MADE UP TO 24/08/04

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: G OFFICE CHANGED 14/05/04 WOOL MILL COTTAGE OLD ROAD HARBERTONFORD DEVON TQ9 7TE

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 ANNUAL RETURN MADE UP TO 24/08/03

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/11/0211 November 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0211 September 2002 ANNUAL RETURN MADE UP TO 24/08/02

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 COMPANY NAME CHANGED WARLEIGH FOUNDATION CERTIFICATE ISSUED ON 15/05/02

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 ANNUAL RETURN MADE UP TO 24/08/01

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED DUNDRIDGE HOUSE FOUNDATION CERTIFICATE ISSUED ON 31/05/01

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: G OFFICE CHANGED 31/05/01 ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0017 October 2000 ALTER MEMORANDUM 10/10/00

View Document

24/08/0024 August 2000 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