PEOPLE TREE FOUNDATION

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Director's details changed for Mr James Minney on 2023-06-01

View Document

10/07/2310 July 2023 Director's details changed for Mr James Minney on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

13/01/2213 January 2022 Director's details changed for Ms Deborah Tamar Lorie Isaacs on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Ms Kathryn Wakeling on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Professor Alexander James Nicholls on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Jenny Rebekah Hulme on 2022-01-13

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / PEOPLE TREE FAIR TRADE GROUP / 06/04/2016

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAKIN

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED JENNY REBEKAH HULME

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CORPORATE SECRETARY APPOINTED MSP CORPORATE SERVICES LIMITED

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS MINNEY

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MINNEY / 13/09/2018

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/02/184 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MINNEY / 04/02/2018

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 16-18 HENEAGE STREET LONDON E1 5LJ ENGLAND

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 PSC'S CHANGE OF PARTICULARS / PEOPLE TREE FAIR TRADE GROUP / 07/10/2016

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR ANDREW PETER FORRESTER DEAKIN

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MS KATHRYN WAKELING

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR LIZ HITCHCOCK

View Document

24/12/1624 December 2016 SECRETARY APPOINTED MR THOMAS MINNEY

View Document

24/12/1624 December 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES RAISTRICK

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 5 HUGUENOT PLACE 17A HENEAGE STREET LONDON E1 5LN

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MINNEY / 26/07/2016

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR SANGEETA SINGH

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 08/09/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 SECRETARY APPOINTED MR CHARLES STUART RAISTRICK

View Document

03/10/143 October 2014 08/09/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER JAMES NICHOLAS / 20/08/2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY HODGSON

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED PROFESSOR ALEXANDER JAMES NICHOLAS

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANE SHEPHERDSON

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 08/09/13 NO MEMBER LIST

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 08/09/12 NO MEMBER LIST

View Document

02/12/112 December 2011 08/09/11 NO MEMBER LIST

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 08/09/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY HODGSON / 01/11/2009

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED LIZ HITCHCOCK

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JANE SHEPAERDSON

View Document

13/10/0913 October 2009 08/09/09 NO MEMBER LIST

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED SANGEETA ELIZABETH SINGH

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED HILARY HODGSON

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED JANE SHEPAERDSON

View Document

22/05/0922 May 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

08/09/088 September 2008 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