EDWIN FOX FOUNDATION

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Cessation of Joscelyn Rona Fox as a person with significant control on 2023-05-01

View Document

14/06/2314 June 2023 Termination of appointment of Joscelyn Rona Fox as a director on 2023-05-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

23/10/1923 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HENRY FRANKEL / 24/02/2017

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM FRANKEL

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 24/02/16 NO MEMBER LIST

View Document

22/04/1522 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 24/02/15 NO MEMBER LIST

View Document

30/05/1430 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 24/02/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HENRY FRANNKEL / 13/03/2014

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MR WILLIAM HENRY FRANNKEL

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

08/03/138 March 2013 24/02/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O PENNINGTONS SOLICITORS LLP 6TH FLOOR ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 24/02/12 NO MEMBER LIST

View Document

29/07/1129 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 24/02/11 NO MEMBER LIST

View Document

11/05/1011 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSCELYN RONA FOX / 01/01/2010

View Document

24/02/1024 February 2010 24/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MONIQUE FOX / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARCUS FOX / 01/01/2010

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 01/10/2009

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FOX / 24/02/2009

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 24/02/09

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 24/02/08

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 24/02/07

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 24/02/06

View Document

20/01/0620 January 2006 S366A DISP HOLDING AGM 16/01/06

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 24/02/05

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED DUNKELD CHARITABLE TRUST LIMITED CERTIFICATE ISSUED ON 14/09/04

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 ANNUAL RETURN MADE UP TO 24/02/04

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 S366A DISP HOLDING AGM 23/04/03

View Document

29/04/0329 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 ANNUAL RETURN MADE UP TO 24/02/03

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 ANNUAL RETURN MADE UP TO 24/02/02

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/03/012 March 2001 ANNUAL RETURN MADE UP TO 24/02/01

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 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