THE JOHN STRUTT CONSERVATION FOUNDATION
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Appointment of Miss Emma Victoria Walker as a director on 2025-04-23 |
03/02/253 February 2025 | Registered office address changed from The Estate Office Little Musgrave Kirkby Stephen Cumbria CA17 4PQ United Kingdom to Low Hay Bridge Bouth Ulverston LA12 8JG on 2025-02-03 |
02/01/252 January 2025 | Full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Termination of appointment of Guy Broome as a director on 2024-11-19 |
04/12/244 December 2024 | Termination of appointment of Edward Anthony Hewetson as a director on 2024-11-18 |
04/12/244 December 2024 | Termination of appointment of Stephen David Ward as a director on 2024-11-20 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-18 with no updates |
29/11/2429 November 2024 | Appointment of Mrs Margaret Irene Hough as a director on 2024-11-20 |
27/03/2427 March 2024 | Appointment of Mrs Catherine Elizabeth Winter as a director on 2024-03-20 |
10/01/2410 January 2024 | Full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
19/12/2219 December 2022 | Full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
28/02/2228 February 2022 | Appointment of Mr David Swalwell as a director on 2020-07-09 |
06/01/226 January 2022 | Full accounts made up to 2021-03-31 |
04/01/224 January 2022 | Appointment of Mr Guy Broome as a director on 2021-07-22 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-18 with no updates |
15/12/1415 December 2014 | 18/11/14 NO MEMBER LIST |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CAROLINE BRADLEY / 18/11/2014 |
18/09/1418 September 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
24/06/1424 June 2014 | AUDITOR'S RESIGNATION |
29/11/1329 November 2013 | COMPANY BUSINESS 07/11/2013 |
27/11/1327 November 2013 | DIRECTOR APPOINTED DOCTOR STEPHEN DAVID WARD |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HORNBY GRAHAM COOPER / 18/11/2011 |
25/11/1325 November 2013 | 18/11/13 NO MEMBER LIST |
30/09/1330 September 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
06/12/126 December 2012 | 18/11/12 NO MEMBER LIST |
09/08/129 August 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
26/01/1226 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
02/12/112 December 2011 | 18/11/11 NO MEMBER LIST |
18/07/1118 July 2011 | PREVSHO FROM 30/11/2011 TO 31/03/2011 |
09/03/119 March 2011 | ARTICLES OF ASSOCIATION |
09/03/119 March 2011 | STATEMENT OF COMPANY'S OBJECTS |
09/03/119 March 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/12/106 December 2010 | APPOINTMENT TERMINATED, SECRETARY SARAH CAROLINE BRADLEY |
18/11/1018 November 2010 | 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