THE COMMON GOOD FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

26/10/2326 October 2023 Appointment of Rev Jonathan James Armitage as a director on 2023-10-11

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Termination of appointment of Leslie Roy Dighton as a director on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

04/01/234 January 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Saker Anwar Nusseibeh as a director on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Maurice Mark Glasman as a director on 2021-07-26

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/07/2013 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / EARL JAMES RANDOLPH LINDESAY-BETHUNE / 16/04/2020

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY BENTHAM

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / EARL JAMES RANDOLPH LINDSAY-BETHUNE / 16/04/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR LESLIE DIGHTON

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR BERNARD DONOUGHUE

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR JEREMY BIRKETT BENTHAM

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR SAKER ANWAR NUSSEIBEH

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED PROF ADRIAN PABST

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL LEIGHTON

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT PIUS MARILAAN ANDRADI / 01/12/2015

View Document

12/08/1612 August 2016 07/01/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/08/1511 August 2015 ALTER ARTICLES 28/07/2015

View Document

11/08/1511 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1511 August 2015 ARTICLES OF ASSOCIATION

View Document

02/03/152 March 2015 07/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 ADOPT ARTICLES 18/10/2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE GLASMAN

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR BENEDICT PIUS MARILAAN ANDRADI

View Document

06/10/146 October 2014 DIRECTOR APPOINTED EARL JAMES RANDOLPH LINDESAY-BETHUNE

View Document

05/10/145 October 2014 SECRETARY APPOINTED MR DANIEL LEIGHTON

View Document

05/10/145 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEIGHTON

View Document

05/10/145 October 2014 DIRECTOR APPOINTED LORD BERNARD DONOUGHUE

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED LORD MAURICE MARK GLASMAN

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED DANIEL LEIGHTON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR ANDREW JOHN DICK

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

07/01/147 January 2014 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