- Company Overview for SAMUEL'S CHARITY (09829049)
- Filing history for SAMUEL'S CHARITY (09829049)
- People for SAMUEL'S CHARITY (09829049)
- More for SAMUEL'S CHARITY (09829049)
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) |
---|---|---|---|
03 Jan 2024 | CH01 | Director's details changed for Tilekè Lucy Young on 2 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 2 January 2024 | |
02 Jan 2024 | CH01 | Director's details changed for Karen Geraldine Jeffries on 2 January 2024 | |
02 Jan 2024 | PSC04 | Change of details for Mr Martin Leib as a person with significant control on 2 January 2024 | |
02 Jan 2024 | CH01 | Director's details changed for Martin Leib on 2 January 2024 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
30 Jun 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 May 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Tilekè Lucy Mortier-Young on 1 October 2016 | |
19 Jun 2023 | AP01 | Appointment of Mr John Owen Dale as a director on 19 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Tilekè Lucy Mortier-Young on 11 July 2022 | |
05 Jun 2023 | TM01 | Termination of appointment of Laura Elise May as a director on 1 June 2022 | |
05 Jun 2023 | TM01 | Termination of appointment of Peter John May as a director on 21 August 2021 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2022 | AD01 | Registered office address changed from 3 Warren Yard Warren Park Stratford Road Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 28 September 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
28 Aug 2020 | MA | Memorandum and Articles of Association | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates |