CHRIS WORFOLK FOUNDATION

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Christopher Mark Osborne on 2025-05-19

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/08/2421 August 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Christopher James Worfolk on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mr Christopher James Worfolk as a person with significant control on 2023-04-27

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Director's details changed for Mr Christopher Mark Osborne on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Christopher James Worfolk on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr Christopher James Worfolk as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Ms Elina Worfolk on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Paul Irving on 2022-10-18

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

18/12/1918 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

13/11/1813 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

12/10/1712 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

27/09/1627 September 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELINA LEINIÖ / 01/08/2016

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 31/07/15 NO MEMBER LIST

View Document

05/11/145 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 31/07/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 1 TEMPLE LANE LEEDS LS15 0PH UNITED KINGDOM

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WORFOLK / 11/06/2014

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK OSBORNE

View Document

13/11/1313 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 31/07/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR GIJSBERT STOET

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 28/07/12 NO MEMBER LIST

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELINA LEINIÖ / 28/07/2012

View Document

24/04/1224 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED ELINA LEINIÖ

View Document

13/08/1113 August 2011 28/07/11 NO MEMBER LIST

View Document

13/08/1113 August 2011 REGISTERED OFFICE CHANGED ON 13/08/2011 FROM C/O CHRIS WORFOLK FOUNDATION 117 THE HEADROW LEEDS YORKSHIRE LS1 5JW ENGLAND

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 1 TEMPLE LANE LEEDS YORKSHIRE LS15 0PH

View Document

31/07/1031 July 2010 28/07/10 NO MEMBER LIST

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GIJSBERT STOET / 27/07/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV CHRISTOPHER JAMES WORFOLK / 27/07/2010

View Document

28/05/1028 May 2010 ADOPT ARTICLES 23/05/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IRVING / 15/11/2009

View Document

28/07/0928 July 2009 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