VOICE FOR NATURE FOUNDATION LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Katie Lianne Mclaurin as a director on 2025-05-27

View Document

06/08/256 August 2025 NewAppointment of Mrs Katherine Claire Louise Tilleke Irvin as a director on 2025-07-15

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

02/11/182 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DE ROTHSCHILD / 01/02/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ENTHOVEN

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

22/01/1622 January 2016 09/12/15 NO MEMBER LIST

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAYER DE ROTHSCHILD / 01/12/2015

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID MAYER DE ROTHSCHILD / 01/12/2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAYER DE ROTHSCHILD / 01/10/2009

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID MAYER DE ROTHSCHILD / 01/10/2009

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM SAFFERY CHAMPNESS CHARTERED ACCOUNTANTS LION HOUSE RED LION STREET LONDON WC1R4GB

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ARDERN / 21/05/2012

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LIANNE ARDERN / 01/12/2015

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 09/12/14 NO MEMBER LIST

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 09/12/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 09/12/12 NO MEMBER LIST

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ARDEN / 19/11/2012

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED KATIE ARDEN

View Document

26/07/1226 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 09/12/11 NO MEMBER LIST

View Document

16/11/1116 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SILLS

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED CHRISTOPHER SILLS

View Document

18/01/1118 January 2011 09/12/10 NO MEMBER LIST

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES DE ROTHSCHILD / 02/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GLICK / 02/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ENTHOVEN / 02/10/2009

View Document

24/02/1024 February 2010 09/12/09 NO MEMBER LIST

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR GUY SANAN

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 09/12/08

View Document

04/02/094 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED THE ADVENTURE ECOLOGY FOUNDATION LIMITED CERTIFICATE ISSUED ON 14/03/08

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 09/12/07

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 09/12/06

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 COMPANY NAME CHANGED ADVENTURE ECOLOGY LTD CERTIFICATE ISSUED ON 04/01/07

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 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