- Company Overview for THE TOVEY ENDOWMENT (00864531)
- Filing history for THE TOVEY ENDOWMENT (00864531)
- People for THE TOVEY ENDOWMENT (00864531)
- Charges for THE TOVEY ENDOWMENT (00864531)
- More for THE TOVEY ENDOWMENT (00864531)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | AA | Full accounts made up to 31 July 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
14 Sep 2023 | AD01 | Registered office address changed from 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE United Kingdom to 70 Mark Lane C/O Mccarthy Denning London EC3R 7NQ on 14 September 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
14 Dec 2022 | AA | Full accounts made up to 31 July 2022 | |
28 Jul 2022 | PSC02 | Notification of Royal National Children's Springboard Foundation as a person with significant control on 21 June 2022 | |
26 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2022 | |
07 Jul 2022 | MA | Memorandum and Articles of Association | |
07 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2022 | AP01 | Appointment of Mr Nicholas Owen as a director on 21 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Robert William Ashburnham Swannell as a director on 21 June 2022 | |
22 Dec 2021 | AA | Full accounts made up to 31 July 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
29 Jun 2021 | AD01 | Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE on 29 June 2021 | |
25 Mar 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 31 July 2021 | |
11 Feb 2021 | AP03 | Appointment of Mrs Marie Lambert as a secretary on 2 February 2021 | |
11 Feb 2021 | TM02 | Termination of appointment of John Preston as a secretary on 2 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from The Tovery Endowment C/O Villars Hayward Llp Boston Road 2a Boston Road Henley-on-Thames RG9 1DY England to 7 Grosvenor Gardens London SW1W 0BD on 11 February 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
26 Oct 2020 | AP01 | Appointment of Mr Robert William Ashburnham Swannell as a director on 16 October 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Colin Ian Brereton as a director on 16 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Dana Ann Slade as a director on 16 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Paul William Pickering as a director on 16 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Claudia Jane Munn as a director on 16 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Martina Keyte as a director on 16 October 2020 |