THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

05/06/255 June 2025 Register inspection address has been changed to Unit 21 Ongar Business Centre the Gables Ongar CM5 0GA

View Document

25/02/2525 February 2025 Appointment of Mr Colin Sayers as a director on 2024-03-14

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Dale James Storrer as a director on 2024-05-31

View Document

10/06/2410 June 2024 Appointment of Mr Paul Michael Mctaggart as a director on 2024-06-03

View Document

24/04/2424 April 2024 Registered office address changed from The Maltings Norton Heath Ingatestone CM4 0LQ England to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 2024-04-24

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Certificate of change of name

View Document

14/08/2314 August 2023 Change of name notice

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/12/213 December 2021 Termination of appointment of Jacqueline Maria Harding as a director on 2021-11-24

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

03/08/213 August 2021 Termination of appointment of Amanda Beer as a director on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Victoria Elizabeth Morgan as a director on 2021-07-28

View Document

29/07/2129 July 2021 Termination of appointment of Russell Lee Christopher Morgan as a director on 2021-07-28

View Document

29/07/2129 July 2021 Termination of appointment of Deirdre Morgan as a director on 2021-07-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

19/11/2019 November 2020 Registered office address changed from , Crown House 855 London Road, Grays, Essex, C/O Sarah Lawrence, RM20 3LG, England to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 2020-11-19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

22/07/2022 July 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

09/07/209 July 2020 CURREXT FROM 31/01/2021 TO 31/07/2021

View Document

30/10/1930 October 2019 Registered office address changed from , Crown House 855 London Road, West Thurrock, Essex, C/O Debbie Daniels, RM20 3LG to Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 2019-10-30

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM CROWN HOUSE 855 LONDON ROAD WEST THURROCK ESSEX C/O DEBBIE DANIELS RM20 3LG

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAVED TAHER

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWN HOLDINGS LIMITED

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

27/10/1627 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 27/06/16 NO MEMBER LIST

View Document

05/11/155 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 27/06/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 27/06/14 NO MEMBER LIST

View Document

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM C/O DEBBIE DANIELS CROWN HOUSE 855 LONDON ROAD GRAYS ESSEX RM20 3LG ENGLAND

View Document

19/07/1319 July 2013 27/06/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 Registered office address changed from , C/O Debbie Daniels, Crown House 855 London Road, Grays, Essex, RM20 3LG, England on 2013-07-19

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 236 LONDON ROAD ROMFORD ESSEX RM7 9EL

View Document

10/06/1310 June 2013 Registered office address changed from , 236 London Road, Romford, Essex, RM7 9EL on 2013-06-10

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR. JAVED TAHER

View Document

30/10/1230 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 27/06/12 NO MEMBER LIST

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 27/06/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH MORGAN / 27/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEE CHRISTOPHER MORGAN / 27/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BEER / 27/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE MORGAN / 27/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SULLIVAN / 27/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS BEER / 27/06/2010

View Document

28/06/1028 June 2010 27/06/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANADA BEER / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SULLIVAN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS BEER / 11/01/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

22/10/0922 October 2009 PREVSHO FROM 30/06/2009 TO 31/01/2009

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MORGAN / 16/02/2009

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WATERLOW SECRETARIES LIMITED LOGGED FORM

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW SECRETARIES LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED RUSSELL LEE CHRISTOPHER MORGAN

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN SULLIVAN

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CHARLES NICHOLAS BEER

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED VICTORIA MORGAN

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DEIRDRE MORGAN

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED AMANADA BEER

View Document

27/06/0827 June 2008 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