DAVID FORBES-NIXON FAMILY CHARITABLE FOUNDATION

Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Appointment of Ms Nicola Christine Brentnall as a director on 2024-06-20

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/05/2431 May 2024 Appointment of Mr Tom O'beirne as a director on 2023-12-20

View Document

15/05/2415 May 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

15/05/2415 May 2024 Change of name notice

View Document

15/05/2415 May 2024 Certificate of change of name

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mr James David Laurence Dickson on 2023-09-29

View Document

26/10/2326 October 2023 Director's details changed for Mr Harry Forbes-Nixon on 2023-09-29

View Document

26/10/2326 October 2023 Director's details changed for Mr David Forbes-Nixon on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 10 Norwich Street London EC4A 1BD to 8-10 Grosvenor Gardens 8-10 Grosvenor Gardens London SW1W 0DH on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 8-10 Grosvenor Gardens 8-10 Grosvenor Gardens London SW1W 0DH England to 8-10 Grosvenor Gardens London SW1W 0DH on 2023-09-29

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mr Harry Forbes-Nixon as a director on 2023-09-01

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Termination of appointment of Norman Olav Stromsoy as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Tina Louise Scott as a director on 2022-10-20

View Document

13/10/2213 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

01/03/221 March 2022 Certificate of change of name

View Document

01/03/221 March 2022 Change of name notice

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR NORMAN OLAV STROMSOY

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM LOW / 01/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TOSH

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR ERIC WILLIAM LOW

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR SIMON NICHOLAS KONSTA

View Document

08/03/168 March 2016 21/02/16 NO MEMBER LIST

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 21/02/15 NO MEMBER LIST

View Document

21/11/1421 November 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SULLIVAN

View Document

09/04/149 April 2014 DIRECTOR APPOINTED LAWRENCE SULLIVAN

View Document

21/02/1421 February 2014 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