THE CILEX FOUNDATION

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Termination of appointment of Marc David Dight as a director on 2025-06-16

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/01/2531 January 2025 Registered office address changed from The Chartered Institute of Legal Executives Manor Drive Kempston Bedford MK42 7AB United Kingdom to 2nd Floor, the Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP on 2025-01-31

View Document

30/10/2430 October 2024 Termination of appointment of Angus Duncan Maciver as a director on 2024-07-17

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Christine Baer as a director on 2023-03-05

View Document

23/04/2423 April 2024 Appointment of Ms Christine Baer as a director on 2024-03-05

View Document

16/04/2416 April 2024 Appointment of Ms Christine Baer as a director on 2023-03-05

View Document

16/04/2416 April 2024 Appointment of Ms Abbey Webb as a director on 2024-03-05

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Doris Harriette Olulode as a director on 2022-05-13

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

13/12/2113 December 2021 Appointment of Mr Thomas John Edward Morgan as a director on 2021-12-07

View Document

22/11/2122 November 2021 Appointment of Mr Ian David Hunt as a director on 2021-11-22

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED HIS HON JUDGE MARC DAVID DIGHT

View Document

14/05/1914 May 2019 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