THE HFD CHARITABLE FOUNDATION

Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Thomas Duncan Anderson as a director on 2025-03-24

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-23

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-23

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

08/02/238 February 2023 Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08

View Document

07/02/237 February 2023 Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 2023-02-07

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-23

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

22/06/2122 June 2021 Current accounting period extended from 2020-12-23 to 2021-06-23

View Document

10/12/2010 December 2020 23/12/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DALE HILL

View Document

12/11/2012 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2020

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR STUART LOGAN

View Document

08/01/208 January 2020 PREVEXT FROM 30/11/2019 TO 23/12/2019

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR THOMAS DUNCAN ANDERSON

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MS DANIELLE JEAN HILL

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MS LAUREN DALE HILL

View Document

25/03/1925 March 2019 CESSATION OF WILLIAM DALE HILL AS A PSC

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR WILLIAM KEIR HILL

View Document

25/03/1925 March 2019 CESSATION OF KARENE CATHERINE HILL AS A PSC

View Document

25/03/1925 March 2019 NOTIFICATION OF PSC STATEMENT ON 28/02/2019

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR STUART LOGAN

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MS KATRINA JAN OVENDEN

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR STEPHEN LEWIS

View Document

25/03/1925 March 2019 CESSATION OF ROSEMARY HILL AS A PSC

View Document

20/03/1920 March 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED HFD FOUNDATION CERTIFICATE ISSUED ON 20/03/19

View Document

20/03/1920 March 2019 CHANGE OF NAME 08/03/2019

View Document

13/11/1813 November 2018 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