THE GRAHAM KIRKHAM FOUNDATION

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

02/05/172 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

06/05/166 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 19/12/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1515 January 2015 19/12/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 19/12/13 NO MEMBER LIST

View Document

09/05/139 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 19/12/12 NO MEMBER LIST

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 19/12/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR ANDREW VARNAM

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 1 ROCKINGHAM WAY REDHOUSE INTERCHANGE ADWICK LE STREET DONCASTER SOUTH YORKSHIRE DN6 7NA

View Document

13/01/1113 January 2011 19/12/10 NO MEMBER LIST

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WALKER

View Document

22/01/1022 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 19/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 AUDITOR'S RESIGNATION

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL WALKER / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD GRAHAM KIRKHAM / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE KIRKHAM / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KIRKHAM / 20/10/2009

View Document

12/06/0912 June 2009 SECRETARY APPOINTED PAUL WALKER

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY BARRY TODHUNTER

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 19/12/08

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 19/12/07

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 19/12/06

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 ANNUAL RETURN MADE UP TO 19/12/05

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 19/12/04

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: BENTLEY MOOR LANE ADWICK-LE-STREET NR DONCASTER SOUTH YORKSHIRE DN6 7BD

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 19/12/03

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/01/032 January 2003 ANNUAL RETURN MADE UP TO 19/12/02

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 19/12/01

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 19/12/00

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/01/0019 January 2000 ANNUAL RETURN MADE UP TO 19/12/99

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 ANNUAL RETURN MADE UP TO 19/12/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/01/9816 January 1998 ANNUAL RETURN MADE UP TO 19/12/97

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/01/9716 January 1997 ANNUAL RETURN MADE UP TO 19/12/96

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/01/9623 January 1996 ANNUAL RETURN MADE UP TO 19/12/95

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 ANNUAL RETURN MADE UP TO 19/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/01/9424 January 1994 ANNUAL RETURN MADE UP TO 19/12/93

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 ANNUAL RETURN MADE UP TO 19/12/92

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/01/926 January 1992 ANNUAL RETURN MADE UP TO 19/12/91

View Document

04/02/914 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/01/9115 January 1991 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