THE JOHN BOOTH CHARITABLE FOUNDATION

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-06-30

View Document

31/01/2431 January 2024 Registration of charge 067829800001, created on 2024-01-26

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

10/03/2310 March 2023 Accounts for a small company made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

04/01/224 January 2022 Registered office address changed from 9 9 Cambridge Gate London NW1 4JX England to 9 Cambridge Gate London County (Optional) NW1 4JX on 2022-01-04

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID SEBASTIAN BOOTH / 17/09/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 9 FLAT 3 9 CAMBRIDGE GATE LONDON NW1 4JY ENGLAND

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK ASHLEY / 22/09/2018

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM FLAT 8,56 MANCHESTER STREET LONDON W1U 3AF

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/01/166 January 2016 05/01/16 NO MEMBER LIST

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/01/155 January 2015 05/01/15 NO MEMBER LIST

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/01/146 January 2014 05/01/14 NO MEMBER LIST

View Document

14/03/1314 March 2013 05/01/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND MARTIN CLIVE WARNER / 01/01/2013

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/02/1229 February 2012 05/01/12 NO MEMBER LIST

View Document

26/01/1126 January 2011 05/01/11 NO MEMBER LIST

View Document

01/11/101 November 2010 DIRECTOR APPOINTED TIMOTHY MARK ASHLEY

View Document

01/11/101 November 2010 DIRECTOR APPOINTED REVEREND MARTIN CLIVE WARNER

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/02/102 February 2010 05/01/10 NO MEMBER LIST

View Document

05/03/095 March 2009 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

05/01/095 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LIGHTNING GRP LIMITED


  • 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