Advanced company searchLink opens in new window

THE GREG SECKER FOUNDATION

Company number 07485524

Filter by category

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 CS01 Confirmation statement made on 7 January 2024 with no updates
15 Jan 2024 AD01 Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
07 Aug 2020 AD01 Registered office address changed from 18 Quayside Lodge William Morris Way Fulham London SW6 2UZ to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 7 August 2020
30 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 Oct 2019 TM01 Termination of appointment of Beth Antonis Honig as a director on 16 October 2019
16 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
19 Dec 2018 TM01 Termination of appointment of James Elliot John Mathews as a director on 12 December 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 TM01 Termination of appointment of April Chandler as a director on 16 January 2018
07 Mar 2018 PSC08 Notification of a person with significant control statement
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
18 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 AP01 Appointment of Peter Anthony Joseph Wynn as a director on 6 December 2016
08 Feb 2017 AP01 Appointment of John Fredric Demartini as a director on 13 August 2016