THE CHRIS WOODHEAD FOUNDATION

Company Documents

DateDescription
27/04/1527 April 2015 31/03/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT PAUL JONES / 31/03/2015

View Document

20/11/1420 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/11/1420 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1420 November 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT PAUL JONES / 01/09/2014

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS GEORGINA MASEFIELD

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS JANE LAURA ROSEMARY ANDERSON

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY WOODHEAD / 31/03/2014

View Document

17/04/1417 April 2014 31/03/14 NO MEMBER LIST

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES TAYLOR

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR BENJAMIN RORY SLADE

View Document

07/04/147 April 2014 SECRETARY APPOINTED MRS JANIS JOAN PEARCE

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY WOODHEAD / 22/09/2013

View Document

19/12/1319 December 2013 22/09/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT PAUL JONES / 22/09/2013

View Document

08/09/138 September 2013 REGISTERED OFFICE CHANGED ON 08/09/2013 FROM
6 SUTTON ACRE
FLORE
NORTHAMPTON
NORTHAMPTONSHIRE
NN7 4NW

View Document

18/05/1318 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEONG

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 22/09/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 22/09/11 NO MEMBER LIST

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALLAM

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED GERAINT PAUL JONES

View Document

29/09/1029 September 2010 SECRETARY APPOINTED JAMES ROBERT TAYLOR

View Document

29/09/1029 September 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALLAM

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR KISHANIE SIVANESAN

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED CHRISTOPHER ANTHONY WOODHEAD

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MARTIN LEONG

View Document

22/09/1022 September 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