THE FITZROVIA CHAPEL FOUNDATION

Company Documents

DateDescription
14/07/2514 July 2025 Termination of appointment of Laura Jane Waters as a director on 2025-07-08

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

12/06/2412 June 2024 Appointment of Mr Stephen Mckechnie as a director on 2024-05-21

View Document

12/06/2412 June 2024 Termination of appointment of Elliot Frazer Payne as a director on 2024-05-21

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Appointment of Dr Laura Waters as a director on 2024-02-12

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

05/06/235 June 2023 Appointment of Dr David Robert Sterry Woodhouse as a director on 2023-05-16

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Termination of appointment of Robert Miller as a director on 2023-03-26

View Document

22/12/2222 December 2022 Appointment of Mrs Jennifer Pistella as a director on 2022-12-07

View Document

21/12/2221 December 2022 Appointment of Ms Samar Zia as a director on 2022-12-07

View Document

08/02/228 February 2022 Termination of appointment of Daniel Bates as a director on 2021-11-16

View Document

22/07/2122 July 2021 Appointment of Professor Robert Miller as a director on 2021-07-19

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR ELLIOT FRAZER PAYNE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD KELLOW

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR EDWARD BRUCE KELLOW

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGES SOKOL

View Document

05/10/175 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN KEEN

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 ADOPT ARTICLES 05/04/2017

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY SHILLAM

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGES SOKOL / 06/06/2016

View Document

06/06/166 June 2016 06/06/16 NO MEMBER LIST

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN RENESON KEEN / 06/06/2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR JOHN WALTER AUBUSSON

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MISS HANNAH RACHEL WATSON

View Document

11/05/1611 May 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM FITZROVIA CHAPEL 2 FITZROY PLACE MORTIMER STREET LONDON W1T 3JE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 06/06/15 NO MEMBER LIST

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR GEORGES SOKOL

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MS CAROLYN RENESON KEEN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE-LOUISE JOHN

View Document

22/01/1522 January 2015 ARTICLES OF ASSOCIATION

View Document

22/01/1522 January 2015 ALTER ARTICLES 17/12/2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR DANIEL BATES

View Document

06/06/146 June 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