STUART HALBERT FOUNDATION

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HALBERT

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

10/04/1810 April 2018 NOTIFICATION OF PSC STATEMENT ON 10/04/2018

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / GARY LYDIATE / 01/07/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 32 GALLOWGATE TIME CENTRAL NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY LYDIATE / 01/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE CLARE HALBERT / 01/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE HALBERT / 01/07/2017

View Document

20/07/1720 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 08/07/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 08/07/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/09/1312 September 2013 08/07/13 NO MEMBER LIST

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/08/1213 August 2012 08/07/12

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 08/07/11

View Document

01/09/101 September 2010 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

08/07/108 July 2010 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