THE MAX BARNEY FOUNDATION

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/10/2127 October 2021 Full accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street London E1 6HU on 2021-07-15

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 32/38 SCRUTTON STREET BISHOPSGATE LONDON EC2A 4RQ ENGLAND

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/06/1920 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2019

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BARD

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM THE ROMA BUILDING 32-38 SCRUTTON STREET LONDON EC2A 4RQ

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED GARY PHILLIPS

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR TANIA BARD

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR HARVEY BARD

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MILNER

View Document

21/06/1621 June 2016 15/05/16 NO MEMBER LIST

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 COMPANY NAME CHANGED THE PHIL&PROP FOUNDATION CERTIFICATE ISSUED ON 15/01/16

View Document

15/01/1615 January 2016 NE01

View Document

21/12/1521 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1521 December 2015 CHANGE OF NAME 11/12/2015

View Document

25/11/1525 November 2015 ADOPT ARTICLES 11/11/2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR PAUL GEORGE MILNER

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED HARVEY BARD

View Document

06/07/156 July 2015 ADOPT ARTICLES 10/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 15/05/15 NO MEMBER LIST

View Document

21/02/1521 February 2015 NE01

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED THE PHILANPROP FOUNDATION CERTIFICATE ISSUED ON 21/02/15

View Document

03/02/153 February 2015 CHANGE OF NAME 13/01/2015

View Document

04/12/144 December 2014 ADOPT ARTICLES 24/11/2014

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information