VICTOR BATTE LAY FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of John Humpston as a director on 2025-08-25

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

19/06/2519 June 2025 Termination of appointment of Lesley Madeleine Scordellis as a director on 2025-05-25

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Appointment of Mr John Humpston as a director on 2025-01-20

View Document

11/12/2411 December 2024 Termination of appointment of Sophie Kabangu as a director on 2024-12-10

View Document

25/11/2425 November 2024 Termination of appointment of Theodora-Ismene Gizelis as a director on 2024-11-23

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Verity Jane Barclay as a director on 2024-03-31

View Document

24/04/2424 April 2024 Termination of appointment of Verity Jane Barclay as a secretary on 2024-03-31

View Document

24/04/2424 April 2024 Appointment of Ms Amy Turnbull as a secretary on 2024-03-31

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/11/239 November 2023 Appointment of Mr Edmund Bacon as a director on 2023-11-07

View Document

27/09/2327 September 2023 Notification of Benjamin Richard Coode-Adams as a person with significant control on 2023-09-26

View Document

27/09/2327 September 2023 Cessation of Julia Pauline Stephen as a person with significant control on 2023-09-26

View Document

14/08/2314 August 2023 Appointment of Ms Susan Roche as a director on 2023-08-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

10/05/2310 May 2023 Appointment of Ms Lesley Madeleine Scordellis as a director on 2023-05-02

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/04/232 April 2023 Termination of appointment of Sarah De Melo as a director on 2023-03-21

View Document

23/01/2323 January 2023 Termination of appointment of Ray Cox as a director on 2023-01-14

View Document

12/12/2212 December 2022 Registered office address changed from 3 West Stockwell Street Colchester Essex CO1 1HQ to The Minories 74 High Street Colchester Essex CO1 1UE on 2022-12-12

View Document

21/11/2221 November 2022 Termination of appointment of Jayne Roena Knowles as a director on 2022-11-19

View Document

21/11/2221 November 2022 Appointment of Professor Theodora-Ismene Gizelis as a director on 2022-11-19

View Document

03/12/213 December 2021 Termination of appointment of Simon Carter as a director on 2021-11-08

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/07/2128 July 2021 Cessation of Robin Frank Matthews as a person with significant control on 2020-11-15

View Document

28/07/2128 July 2021 Cessation of Stephen Lansley as a person with significant control on 2021-06-11

View Document

28/07/2128 July 2021 Cessation of Mary Perrins as a person with significant control on 2020-11-16

View Document

28/07/2128 July 2021 Cessation of Jonathan Peter Benson as a person with significant control on 2021-05-08

View Document

26/07/2126 July 2021 Appointment of Mr Benjamin Paites as a director on 2021-06-23

View Document

23/07/2123 July 2021 Appointment of Mrs Linda Margaret Theophilus as a director on 2021-07-15

View Document

21/06/2121 June 2021 Appointment of Ms Jayne Roena Knowles as a director on 2021-06-07

View Document

18/06/2118 June 2021 Appointment of Dr Sarah De Melo as a director on 2021-06-07

View Document

18/06/2118 June 2021 Termination of appointment of Stephen Christopher Lansley as a director on 2021-06-11

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

26/06/2026 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JOHN HAMILTON FENTON / 06/03/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN HAMILTON FENTON / 06/03/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY PERRINS / 17/03/2020

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MRS VERITY JANE BARCLAY

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY MARTYN CARR

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR BENJAMIN RICHARD COODE-ADAMS

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR SIMON CARTER

View Document

23/01/2023 January 2020 CESSATION OF MARTYN RALPH CARR AS A PSC

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN CARR

View Document

23/01/2023 January 2020 SECRETARY APPOINTED MR THOMAS JOHN HAMILTON FENTON

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANK MATTHEWS / 23/01/2020

View Document

19/12/1919 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA PAULINE STEPHEN

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS JULIA PAULINE STEPHEN

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

14/06/1914 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 DIRECTOR APPOINTED MR THOMAS JOHN HAMILTON FENTON

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOHN HAMILTON FENTON

View Document

31/07/1831 July 2018 CESSATION OF MARTIN CYRIL DINES AS A PSC

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN DINES

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 15/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

07/08/147 August 2014 15/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR MARTIN DINES

View Document

12/08/1312 August 2013 15/07/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR JONATHAN PETER BENSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANK MATTHEWS / 01/05/2012

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR STEPHEN LANSLEY

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 15/07/12 NO MEMBER LIST

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MARTYN RALPH CARR

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS MARY PERRINS

View Document

06/10/116 October 2011 DIRECTOR APPOINTED CANON JOHN WOODS

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMMACK

View Document

06/10/116 October 2011 SECRETARY APPOINTED MR MARTYN RALPH CARR

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR ROBIN FRANK MATTHEWS

View Document

15/07/1115 July 2011 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