THE SAMUEL RYDER FOUNDATION
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-06 with no updates |
15/07/2515 July 2025 New | Director's details changed for Mr Robert Joseph Reitemeier on 2025-07-04 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ALLEN SAYERS / 07/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA FULTON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/07/163 July 2016 | 06/06/16 NO MEMBER LIST |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | 06/06/15 NO MEMBER LIST |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | 06/06/14 NO MEMBER LIST |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/08/137 August 2013 | APPOINTMENT TERMINATED, DIRECTOR BRYAN HANLON |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 24 MONKS HORTON WAY ST. ALBANS HERTFORDSHIRE AL1 4HA |
03/07/133 July 2013 | 06/06/13 NO MEMBER LIST |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/04/1324 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ALLEN SAYERS / 09/04/2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/08/1223 August 2012 | 06/06/12 NO MEMBER LIST |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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