NINETYFOLD FOUNDATION

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/11/2323 November 2023 Appointment of Mr George Lewis Mervyn Houston as a director on 2023-11-22

View Document

23/11/2323 November 2023 Appointment of Mrs Aileen Houston as a director on 2023-11-22

View Document

04/08/234 August 2023 Registered office address changed from 1 Brackenborough Brixworth Northampton NN6 9HX England to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2023-08-04

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

27/09/2227 September 2022 Registered office address changed from 1 Brackenborough Brixworth Northampton NN6 9HX England to 1 Brackenborough Brixworth Northampton on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from 1 Brackenborough Brixworth Northampton England to 1 Brackenborough Brixworth Northampton NN6 9HX on 2022-09-27

View Document

26/09/2226 September 2022 Termination of appointment of Sylvia Susan Gilmour as a director on 2022-09-26

View Document

26/09/2226 September 2022 Registered office address changed from Wheatmoor Farm Tamworth Road Sutton Coldfield West Midlands B75 6JP England to 1 Brackenborough Brixworth Northampton NN6 9HX on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mr Philip George Houston as a director on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mrs Jane Louise Houston as a director on 2022-09-26

View Document

26/09/2226 September 2022 Notification of Philip George Houston as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Notification of Jane Louise Houston as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Cessation of John Purdie Gilmour as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Cessation of Sylvia Susan Gilmour as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of John Purdie Gilmour as a director on 2022-09-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/08/1730 August 2017 CESSATION OF ARCHIBALD LYMBURNER GILMOUR AS A PSC

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD GILMOUR

View Document

19/09/1619 September 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM DALE FARM WORCESTER LANE SUTTON COLDFIELD WEST MIDLANDS B75 5PR

View Document

08/09/158 September 2015 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