GRAHAME CHARITABLE FOUNDATION LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Secretary's details changed for Mr Alan Grahame on 2025-03-21

View Document

22/03/2522 March 2025 Director's details changed for Mr Ethan Zachary Greenwood on 2025-03-21

View Document

22/03/2522 March 2025 Director's details changed for Ms Sara Michal Shaw on 2025-03-21

View Document

22/03/2522 March 2025 Director's details changed for Mr Joel Amichai Greenwood on 2025-03-21

View Document

22/03/2522 March 2025 Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-22

View Document

07/01/257 January 2025 Termination of appointment of Goldie Grahame as a secretary on 2024-07-10

View Document

07/01/257 January 2025 Appointment of Mr Alan Grahame as a secretary on 2025-01-07

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREENWOOD

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR ETHAN ZACHARY GREENWOOD

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS SARA MICHAL SHAW

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR JOEL AMICHAI GREENWOOD

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 01/01/16 NO MEMBER LIST

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 5 SPENCER WALK HAMPSTEAD HIGH STREET LONDON NW3 1QZ

View Document

28/04/1528 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 01/01/15 NO MEMBER LIST

View Document

06/06/146 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 01/01/14 NO MEMBER LIST

View Document

02/05/132 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 01/01/13 NO MEMBER LIST

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 01/01/12 NO MEMBER LIST

View Document

18/03/1118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 01/01/11 NO MEMBER LIST

View Document

23/04/1023 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 01/01/10 NO MEMBER LIST

View Document

20/04/0920 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 ANNUAL RETURN MADE UP TO 08/01/07

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 08/01/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 08/01/05

View Document

25/10/0425 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

08/01/048 January 2004 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