THE ONE TO ONE FOUNDATION

Company Documents

DateDescription
07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK O'CONNOR

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR DAVID ANTHONY CARTER

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS JANET SUSAN DIAMOND

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 7 WESTLANDS ROAD MIDDLEWICH CHESHIRE CW10 9HN UNITED KINGDOM

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARION BOULTON

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MISS EMMA PARKINGTON

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE PARKINGTON / 06/04/2016

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

01/11/161 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

07/03/167 March 2016 23/01/16 NO MEMBER LIST

View Document

10/12/1510 December 2015 ADOPT ARTICLES 25/11/2015

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MRS MARION BOULTON

View Document

23/01/1523 January 2015 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