THE CONRAN FOUNDATION

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Termination of appointment of Nicholas James Douglas Bull as a director on 2024-05-24

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Appointment of Coco Isobel Conran as a director on 2023-08-17

View Document

18/05/2318 May 2023 Appointment of Dr Paul Warwick Thompson as a director on 2023-04-25

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Christopher John Frayling as a director on 2022-11-10

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/11/226 November 2022 Director's details changed for Sir Christopher John Frayling on 2022-11-01

View Document

06/11/226 November 2022 Director's details changed for Lady Victoria Juliet Conran on 2022-07-15

View Document

06/11/226 November 2022 Director's details changed for Mr Sean Leonard Sutcliffe on 2022-11-01

View Document

06/11/226 November 2022 Director's details changed for Sean Sutcliffe on 2022-11-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/11/2124 November 2021 Registered office address changed from C/O Sarah Grieve Barton Court Kintbury Hungerford Berkshire RG17 9SA to 30 Westbourne Park Road London W2 5PH on 2021-11-24

View Document

08/10/218 October 2021 Notification of a person with significant control statement

View Document

11/03/2111 March 2021

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

06/02/156 February 2015 10/01/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
22 SHAD THAMES
LONDON
SE1 2YU

View Document

05/03/145 March 2014 10/01/14 NO MEMBER LIST

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 10/01/13 NO MEMBER LIST

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 ADOPT ARTICLES 16/05/2012

View Document

17/01/1217 January 2012 10/01/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 10/01/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL VAUGHAN SALZ / 28/01/2010

View Document

28/01/1028 January 2010 10/01/10 NO MEMBER LIST

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN SUTCLIFFE / 28/01/2010

View Document

15/04/0915 April 2009 AUDITOR'S RESIGNATION

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

09/09/059 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

19/11/0219 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/028 January 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 ANNUAL RETURN MADE UP TO 10/01/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 ANNUAL RETURN MADE UP TO 10/01/00

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 ANNUAL RETURN MADE UP TO 10/01/99

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 ANNUAL RETURN MADE UP TO 10/01/98

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/02/9713 February 1997 ANNUAL RETURN MADE UP TO 10/01/97

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/06/963 June 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 ANNUAL RETURN MADE UP TO 10/01/96

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 ANNUAL RETURN MADE UP TO 10/01/95

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 ANNUAL RETURN MADE UP TO 10/01/94

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: G OFFICE CHANGED 18/05/93 512 THE BUTLERS WHARF BUILDING 36 SHAD THAMES LONDON SE1 2YE

View Document

10/02/9310 February 1993 AUDITOR'S RESIGNATION

View Document

25/01/9325 January 1993 ANNUAL RETURN MADE UP TO 10/01/93

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 AUDITOR'S RESIGNATION

View Document

16/01/9216 January 1992 ANNUAL RETURN MADE UP TO 10/01/92

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 S252 DISP LAYING ACC 12/09/91

View Document

03/05/913 May 1991 ANNUAL RETURN MADE UP TO 31/01/91

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: G OFFICE CHANGED 18/01/91 THE HEAL'S BUILDING 196 TOTTENHAM COURT ROAD LONDON W1P 9LD

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991

View Document

18/01/9118 January 1991 ANNUAL RETURN MADE UP TO 10/08/90

View Document

06/06/896 June 1989 ALTER MEM AND ARTS 260589

View Document

06/06/896 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/8910 January 1989 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