GERALDINE CONNOR FOUNDATION
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
02/01/252 January 2025 | Application to strike the company off the register |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-12-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
05/12/235 December 2023 | Registered office address changed from Mabgate Mills Mill 2, 2nd Floor, Suite D Macaulay Street Leeds West Yorkshire LS9 7DZ England to Geraldine Connor Foundation C/O Harewood House Estate Office Harewood Yard, Harewood Leeds LS17 9LF on 2023-12-05 |
22/09/2322 September 2023 | Appointment of Miss Urmila Mistry as a secretary on 2023-09-10 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Termination of appointment of Selina Mcgonagle as a secretary on 2023-09-06 |
25/01/2325 January 2023 | Registered office address changed from 3rd Floor, 3 Wellington Place Leeds LS1 4AP England to Mabgate Mills Mill 2, 2nd Floor, Suite D Macaulay Street Leeds West Yorkshire LS9 7DZ on 2023-01-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
02/12/222 December 2022 | Termination of appointment of Sylvie Aurelie Nunn as a director on 2022-11-26 |
11/10/2211 October 2022 | Registered office address changed from 3 Wellington Place Leeds LS1 4AP England to 3rd Floor, 3 Wellington Place Leeds LS1 4AP on 2022-10-11 |
10/10/2210 October 2022 | Registered office address changed from Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG England to 3 Wellington Place Leeds LS1 4AP on 2022-10-10 |
03/10/223 October 2022 | Appointment of Christella Litras as a director on 2022-09-20 |
03/10/223 October 2022 | Appointment of Khadijah Ibrahiim as a director on 2022-09-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/12/2118 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
20/06/2120 June 2021 | Director's details changed for Miss Teofila Connor on 2021-06-20 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROOKE |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR KENNETH REID |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM C/O ANDREW FERGUSON 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 19 COOKRIDGE STREET LEEDS LS2 3AG ENGLAND |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | DIRECTOR APPOINTED MRS JUDITH HARTLEY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | DIRECTOR APPOINTED PAMELA LYDIA JOHNSON |
11/08/1711 August 2017 | SECRETARY APPOINTED SELINA MCGONAGLE |
11/08/1711 August 2017 | APPOINTMENT TERMINATED, SECRETARY TERENCE SUTHERS |
18/07/1718 July 2017 | DIRECTOR APPOINTED MISS SYLVIE AURELIE NUNN |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
25/07/1625 July 2016 | 31/12/15 TOTAL EXEMPTION FULL |
06/01/166 January 2016 | 18/12/15 NO MEMBER LIST |
08/10/158 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG |
06/01/156 January 2015 | 18/12/14 NO MEMBER LIST |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/07/1431 July 2014 | DIRECTOR APPOINTED MRS JENNIFER RUTH BROOKE |
08/01/148 January 2014 | 18/12/13 NO MEMBER LIST |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/04/139 April 2013 | DIRECTOR APPOINTED MRS DIANE DICKSON |
27/02/1327 February 2013 | DIRECTOR APPOINTED MR TERENCE SUTHERS |
27/02/1327 February 2013 | SECRETARY APPOINTED TERENCE SUTHERS |
18/12/1218 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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