PRINCETON CHARITABLE FOUNDATION LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Stephen Richard Staples on 2025-05-12

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/05/2414 May 2024 Second filing for the appointment of Stephen Richard Staples as a director

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

08/05/248 May 2024 Director's details changed for Mrs Marina Mitchell on 2024-03-29

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

02/05/232 May 2023 Director's details changed for Stephen Eugene Fiamma on 2023-05-02

View Document

14/03/2314 March 2023 Accounts for a small company made up to 2022-06-30

View Document

15/02/2315 February 2023 Appointment of Mrs Marina Mitchell as a director on 2023-01-18

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

04/05/204 May 2020 DIRECTOR APPOINTED STAPLES STEPHEN

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARA JUDGE

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

04/05/204 May 2020 Appointment of Staples Stephen as a director on 2020-04-24

View Document

19/03/2019 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 ADOPT ARTICLES 11/07/2017

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARA MORGAN JUDGE / 30/03/2018

View Document

13/02/1913 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GENEVIEVE MARY MUINZER / 29/11/2018

View Document

21/08/1821 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIAL LIMITED / 13/08/2018

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARA MORGAN JUDGE / 01/04/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED SARA MORGAN JUDGE

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEANEY

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED KEVIN HEANEY

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOLUCH-WOOD

View Document

25/05/1625 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED ELIZABETH ANN BOLUCH-WOOD

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCDONALD

View Document

28/01/1028 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

29/04/0829 April 2008 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