THE KENNETH & SUSAN GREEN CHARITABLE FOUNDATION

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

18/03/2518 March 2025 Accounts for a small company made up to 2024-12-31

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

19/06/2319 June 2023 Accounts for a small company made up to 2022-12-31

View Document

12/06/2312 June 2023 Director's details changed for Mrs Sarah Fleur Scragg on 2023-06-12

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mrs Charlotte Susan Garlick on 2021-12-06

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

21/05/1921 May 2019 CESSATION OF SUSAN ESTHER GREEN AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF KENNETH CHARLES GREEN AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF PHILIP JOHN STOKES AS A PSC

View Document

21/05/1921 May 2019 NOTIFICATION OF PSC STATEMENT ON 11/03/2018

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MRS CHARLOTTE SUSAN GARLICK

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MRS SARAH FLEUR SCRAGG

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Document

11/07/1611 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 17/05/16 NO MEMBER LIST

View Document

30/05/1530 May 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 17/05/15 NO MEMBER LIST

View Document

20/05/1420 May 2014 17/05/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 17/05/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES GREEN / 01/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STOKES / 01/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ESTHER GREEN / 01/05/2013

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU UNITED KINGDOM

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR PHILIP JOHN STOKES

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MRS SUSAN ESTHER GREEN

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED KENNETH CHARLES GREEN

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

17/05/1217 May 2012 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