THE GISELA GRAHAM FOUNDATION
Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-05-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
19/06/2319 June 2023 | Termination of appointment of Paul Boys as a director on 2023-04-07 |
04/04/234 April 2023 | Termination of appointment of John Richard William Graham as a director on 2022-05-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-05-31 |
09/05/229 May 2022 | Director's details changed for Sir David Robert Macgowan Chapman on 2022-05-09 |
09/05/229 May 2022 | Registered office address changed from 26 Chipstead Street Fulham London SW6 3SS to 12 Colworth Grove London SE17 1LR on 2022-05-09 |
09/05/229 May 2022 | Director's details changed for Mr John Richard William Graham on 2022-05-09 |
09/05/229 May 2022 | Director's details changed for Mr Piers Leblount Croke on 2022-05-09 |
09/05/229 May 2022 | Director's details changed for Richard Hans Bailey on 2022-05-09 |
09/05/229 May 2022 | Director's details changed for Mr Paul Boys on 2022-05-09 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-05-31 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
06/08/196 August 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
26/06/1626 June 2016 | 31/05/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | 31/03/16 NO MEMBER LIST |
15/04/1515 April 2015 | 31/05/14 TOTAL EXEMPTION FULL |
01/04/151 April 2015 | 31/03/15 NO MEMBER LIST |
03/04/143 April 2014 | 31/03/14 NO MEMBER LIST |
27/02/1427 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
12/09/1312 September 2013 | 26/05/13 NO MEMBER LIST |
14/08/1314 August 2013 | DIRECTOR APPOINTED ANDREAS WILLIAM KARL GRAHAM |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/07/139 July 2013 | ADOPT ARTICLES 13/05/2013 |
28/05/1328 May 2013 | FIRST GAZETTE |
02/02/132 February 2013 | DISS40 (DISS40(SOAD)) |
31/01/1331 January 2013 | 26/05/12 NO MEMBER LIST |
07/12/127 December 2012 | COMPANY NAME CHANGED THE GRAHAM FOUNDATION CERTIFICATE ISSUED ON 07/12/12 |
07/12/127 December 2012 | NE01 FORM |
04/10/124 October 2012 | DIRECTOR APPOINTED MR PIERS LEBLOUNT CROKE |
04/10/124 October 2012 | DIRECTOR APPOINTED RICHARD HANS BAILEY |
04/10/124 October 2012 | DIRECTOR APPOINTED MR PAUL BOYS |
04/10/124 October 2012 | DIRECTOR APPOINTED SIR DAVID ROBERT MACGOWAN CHAPMAN |
02/10/122 October 2012 | CHANGE OF NAME 26/09/2012 |
02/10/122 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/09/1225 September 2012 | FIRST GAZETTE |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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