THE BLETCHINGDON COMMUNITY FOUNDATION

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

19/09/2419 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Termination of appointment of Andrew John Jordan as a director on 2024-04-22

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

31/07/2331 July 2023 Registered office address changed from C/O Finance Manager Bletchingdon Village Hall, Whitemarsh Way, Bletchingdon Kidlington OX5 3FD England to Bletchingdon Village Hall Whitemarsh Way Bletchingdon Kidlington OX5 3FD on 2023-07-31

View Document

26/06/2326 June 2023 Registered office address changed from Finance Manager C/O Bletchingdon Village Hall Whitemarsh Way, Bletchingdon Oxford Oxon OX5 3FD England to C/O Finance Manager Bletchingdon Village Hall, Whitemarsh Way, Bletchingdon Kidlington OX5 3FD on 2023-06-26

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/04/2330 April 2023 Appointment of Mr Andrew John Jordan as a director on 2023-04-24

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBINS

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEDGER

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM BLETCHINGDON VILLAGE HALL WHITEMARSH WAY BLETCHINGDON KIDLINGTON OXON OX5 3FD

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAKER / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAKER / 21/08/2018

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM CAUSEWAY COTTAGE WESTON ROAD BLETCHINGDON NR KIDLINGTON OXON OX5 3DH

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 DIRECTOR APPOINTED PETER BAKER

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/03/1628 March 2016 08/03/16 NO MEMBER LIST

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 08/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/04/1423 April 2014 08/03/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM KIRTLANDS COTTAGE WESTON ROAD BLETCHINGDON OXFORDSHIRE OX5 3DH

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED VICTORIA MARIE GEORGINE ANNE ROBINS

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR KIM AMOS

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD DELLAR

View Document

15/11/1315 November 2013 ALTER ARTICLES 12/11/2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY BIRCH

View Document

04/06/134 June 2013 DIRECTOR APPOINTED ANTHONY KEVIN SAUNDERS

View Document

04/06/134 June 2013 DIRECTOR APPOINTED KIM AMOS

View Document

04/06/134 June 2013 DIRECTOR APPOINTED DUNCAN MICHAEL LEDGER

View Document

04/06/134 June 2013 DIRECTOR APPOINTED SUSAN MARY GREEN

View Document

04/06/134 June 2013 DIRECTOR APPOINTED JULIE ANN FENN

View Document

25/03/1325 March 2013 08/03/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT

View Document

09/03/129 March 2012 08/03/12 NO MEMBER LIST

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information