THE BREWGOODER FOUNDATION
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-04-30 |
11/11/2411 November 2024 | Termination of appointment of Thanuja Simmons as a director on 2024-11-01 |
13/05/2413 May 2024 | Statement of company's objects |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Memorandum and Articles of Association |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/10/2327 October 2023 | Appointment of Mr Oliver Mark Jones as a director on 2023-10-11 |
27/10/2327 October 2023 | Termination of appointment of Thomas James Gillan as a director on 2023-05-02 |
27/10/2327 October 2023 | Termination of appointment of Robert Mackintosh Mackean as a director on 2023-02-28 |
07/08/237 August 2023 | Appointment of Mrs Lindsay Margaret Scott as a director on 2023-07-14 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/01/2319 January 2023 | Appointment of Mrs Thanuja Simmons as a director on 2022-08-15 |
19/01/2319 January 2023 | Appointment of Ms Kate Orme as a director on 2022-08-15 |
19/01/2319 January 2023 | Appointment of Mr James Hughes as a director on 2022-08-15 |
15/09/2215 September 2022 | Registered office address changed from 23/4 23/4 Parsons Green Terrace Edinburgh EH8 7AG Scotland to 2nd Floor, 101 Portman Street Glasgow G41 1EJ on 2022-09-15 |
05/04/225 April 2022 | Accounts for a small company made up to 2021-04-30 |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 54 WASHINGTON STREET ROOM 203 (AXIOM BUILDING) GLASGOW G3 8AZ SCOTLAND |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 1 ST. COLME STREET EDINBURGH EH3 6AA |
09/11/189 November 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
11/12/1711 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
24/10/1724 October 2017 | PREVEXT FROM 28/02/2017 TO 30/04/2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
02/02/162 February 2016 | 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