THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

24/01/2424 January 2024 Change of details for The Prince's Foundation as a person with significant control on 2023-12-11

View Document

10/11/2310 November 2023 Director's details changed for Mr Benjamin James on 2023-11-01

View Document

05/09/235 September 2023 Accounts for a small company made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

24/10/2224 October 2022 Accounts for a small company made up to 2022-03-31

View Document

19/12/2119 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/11/2129 November 2021 Appointment of Mrs Emily Anne Cherrington as a director on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of Douglas Andrew Connell as a director on 2021-10-04

View Document

15/06/2115 June 2021 Cessation of Charles Philip Arthur George the Prince of Wales as a person with significant control on 2020-07-14

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

15/06/2115 June 2021 Notification of The Prince's Foundation as a person with significant control on 2020-07-14

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

13/12/1813 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/183 April 2018 NE01

View Document

03/04/183 April 2018 COMPANY NAME CHANGED THE PRINCE'S FOUNDATION CERTIFICATE ISSUED ON 03/04/18

View Document

09/01/189 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/11/175 November 2017 DIRECTOR APPOINTED MR IAN MARCUS

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR BENJAMIN DAVID JAMES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR DOUGLAS ANDREW CONNELL

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR FIONNUALA JAY-O'BOYLE

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNLOW

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH PETTER

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKINNON

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DART

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 SECOND FILING OF AP01 FOR JAMES GORDON MACKINNON

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MRS FIONNUALA JAY-O'BOYLE CBE

View Document

27/06/1627 June 2016 05/06/16 NO MEMBER LIST

View Document

12/12/1512 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 05/06/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR HUGH DAVID MICHAEL PETTER

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOYLE

View Document

19/12/1419 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 05/06/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HINTZE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYNNE DE PUTRON

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOARE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOARE

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR DAVID ELLIS BROWNLOW

View Document

03/07/133 July 2013 05/06/13 NO MEMBER LIST

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR PETER DART

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARDS

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR EVA RAUSING

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR VALERI BELOKON

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR JAMES GORDON MACKINNON

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROTHENBERG

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 05/06/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIEN HEPWORTH

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR DOMINIC CHARLES DAVID RICHARDS

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR VALERI BELOKON

View Document

04/07/114 July 2011 05/06/11 NO MEMBER LIST

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER DAVID BOYLE

View Document

18/04/1118 April 2011 ADOPT ARTICLES 25/02/2011

View Document

18/04/1118 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 05/06/10 NO MEMBER LIST

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MRS CAROLYNNE HAYLEY DE PUTRON

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HINTZE / 01/10/2009

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOPWOOD

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RUSSELL HOARE / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA LOUISE RAUSING / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ROTHENBERG / 01/10/2009

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN RIDER

View Document

21/12/0921 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

04/11/084 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 05/06/08

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 05/06/07

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 05/06/06

View Document

13/01/0613 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 ANNUAL RETURN MADE UP TO 05/06/05

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 ANNUAL RETURN MADE UP TO 05/06/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 ANNUAL RETURN MADE UP TO 05/06/03

View Document

19/06/0319 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 ANNUAL RETURN MADE UP TO 27/05/02

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 ANNUAL RETURN MADE UP TO 05/06/01

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 ALTER ARTICLES 08/10/99

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/12/0013 December 2000 ALTER MEMORANDUM 28/11/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 ANNUAL RETURN MADE UP TO 05/06/00

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: C/O THE DUCHY OF CORNWALL OFFICE THE OLD RECTORY NEWTON ST. LOE, BATH BA2 9BU

View Document

02/12/992 December 1999 ALTERARTICLES08/10/99

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 ANNUAL RETURN MADE UP TO 05/06/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 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