THE CHARLIE PARSONS FOUNDATION

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 21 Meard Street London W1F 0EY on 2022-10-12

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

13/01/2213 January 2022 Director's details changed for Lord Waheed Alli on 2022-01-13

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORD WAHEED ALLI / 07/09/2016

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR ANTHONY ROBINSON

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW PARSONS / 07/09/2016

View Document

21/01/1621 January 2016 21/01/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS SHAW / 01/08/2015

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD WAHEED ALLI / 20/01/2015

View Document

02/02/152 February 2015 21/01/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW PARSONS / 17/03/2014

View Document

19/02/1419 February 2014 21/01/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

29/01/1329 January 2013 21/01/13 NO MEMBER LIST

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

08/03/128 March 2012 21/01/12 NO MEMBER LIST

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM GROUND FLOOR WEST ALDWYCH HOUSE LONDON WC2B 4HN ENGLAND

View Document

21/01/1121 January 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


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