THE CLOCKTOWER FOUNDATION

Company Documents

DateDescription
16/07/2516 July 2025 Accounts for a small company made up to 2024-12-31

View Document

12/12/2412 December 2024 Termination of appointment of Timothy Frederick Boughton as a director on 2024-12-03

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

26/04/2426 April 2024 Appointment of Mr Matthew Westerman as a director on 2024-04-16

View Document

23/04/2423 April 2024 Termination of appointment of Anthony Robert Rockley as a director on 2024-04-16

View Document

23/04/2423 April 2024 Termination of appointment of Mark Denslow as a director on 2024-04-16

View Document

23/04/2423 April 2024 Termination of appointment of Richard Madeley as a director on 2024-04-16

View Document

23/04/2423 April 2024 Appointment of Mr Robin Whitehouse as a director on 2024-04-16

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

05/12/235 December 2023 Termination of appointment of David Howard Juster as a director on 2023-11-29

View Document

05/12/235 December 2023 Appointment of Mr Hugo James Edward Farmer as a director on 2023-11-29

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

02/12/212 December 2021 Registered office address changed from 1 st. Martin's Le Grand London EC1A 4NP England to 7 Bell Yard London WC2A 2JR on 2021-12-02

View Document

24/11/2124 November 2021 Director's details changed for Mr Tobias Stanley Harris on 2021-11-24

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-12-31

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR TIMOTHY FREDERICK BOUGHTON

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MISS CAROLINE SUSAN LANE

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BROCKLEBANK-FOWLER

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

09/12/179 December 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY HARRIS

View Document

09/12/179 December 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD BUTLER

View Document

09/12/179 December 2017 DIRECTOR APPOINTED MR JAMES PATRICK EYRE

View Document

09/12/179 December 2017 DIRECTOR APPOINTED MR ANDREW JOHN SLATER

View Document

16/11/1716 November 2017 ADOPT ARTICLES 31/10/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY HARRIS / 31/10/2017

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR TOBY HARRIS

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR DAVID HOWARD JUSTER

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BASSETT CROSS

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORD ANTHONY ROBERT ROCKLEY / 12/01/2017

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LENG

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM HQ HEREFORD GARRISON STIRLING LINES CREDENHILL HEREFORD HR4 7DD

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 11/12/15 NO MEMBER LIST

View Document

18/12/1518 December 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED JAMES WILLIAM LENG

View Document

09/10/159 October 2015 DIRECTOR APPOINTED LORD ANTHONY ROBERT ROCKLEY

View Document

11/12/1411 December 2014 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

11/12/1411 December 2014 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