Advanced company searchLink opens in new window

FREDERICKS FOUNDATION

Company number 04112525

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2024 CH01 Director's details changed for Mr Paul Frederick Barry Walsh on 23 January 2024
02 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
01 Aug 2023 TM01 Termination of appointment of Suzanne Elizabeth Ross Waggett as a director on 31 July 2023
11 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 CC04 Statement of company's objects
09 Feb 2023 AP01 Appointment of Mr Roger Vincent Lovering as a director on 9 February 2023
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 AP01 Appointment of Mrs Suzanne Elizabeth Ross Waggett as a director on 7 December 2021
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
08 Oct 2021 AP01 Appointment of Ms Tamsin Joan Pearce Jordan as a director on 5 October 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 TM01 Termination of appointment of Peter Edward Kelly as a director on 29 June 2021
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2019 TM01 Termination of appointment of Fabienne Serfaty as a director on 10 December 2019
13 Dec 2019 AD01 Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 13 December 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
29 Oct 2019 AP01 Appointment of Ms Fengjia Cai as a director on 30 September 2019
29 Oct 2019 CH01 Director's details changed for Mr Peter Edward Kelly on 13 June 2019
22 Aug 2019 TM01 Termination of appointment of David William Memory as a director on 22 August 2019
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 AD01 Registered office address changed from 13-21 High Street Guildford Surrey GU1 3DL to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 13 June 2019