THE COUNTESS SONDES FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/05/2120 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 DIRECTOR APPOINTED MR KEITH JAMES BRUCE-SMITH

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEEL

View Document

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/06/175 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RHODRI GLYN LOUGHER THOMAS / 14/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIGHT HONOURABLE THE EARL PEEL WILLIAM JAMESROBERT PEEL / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHARLES DREW / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS KANE COUNTESS SONDES / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHODRI GLYN LOUGHER THOMAS / 01/10/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBERTS

View Document

27/11/0927 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RHODRI THOMAS / 30/04/2008

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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