THE NORTON ROSE FULBRIGHT CHARITABLE FOUNDATION

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Lesley Ann Browning as a director on 2024-05-01

View Document

08/05/248 May 2024 Appointment of Davide Barzilai as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Patrick Narr as a director on 2024-05-01

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

02/02/242 February 2024 Appointment of Farmida Bi as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Ffion Griffudd Flockhart as a director on 2024-01-31

View Document

06/12/236 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Director's details changed for Patrick Farrell on 2021-06-21

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL STEEDMAN

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED FFION GRIFFUDD FLOCKHART

View Document

31/03/1531 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED THE NORTON ROSE CHARITABLE FOUNDATION
CERTIFICATE ISSUED ON 31/03/15

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/01/1527 January 2015 22/01/15 NO MEMBER LIST

View Document

23/01/1423 January 2014 22/01/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 22/01/13 NO MEMBER LIST

View Document

02/02/122 February 2012 22/01/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 22/01/11

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

02/02/102 February 2010 22/01/10

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MACLEAN STEEDMAN / 01/10/2009

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 22/01/09

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY VALERIE ROSS

View Document

12/05/0812 May 2008 SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 22/01/08

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: G OFFICE CHANGED 11/05/07 KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 22/01/07

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 22/01/06

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 ANNUAL RETURN MADE UP TO 22/01/05

View Document

02/03/042 March 2004 S366A DISP HOLDING AGM 26/02/04

View Document

01/03/041 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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