Advanced company searchLink opens in new window

THE GREENSLADE FAMILY FOUNDATION

Company number 11042159

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)
07 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 5 April 2023
05 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
10 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
29 Jul 2022 PSC04 Change of details for Ms. Carol Elaine Bailey as a person with significant control on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Ms. Carolyn Ruth Greenslade on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Ms. Carol Elaine Bailey on 28 July 2022
25 Jul 2022 AD01 Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to 24 James Street West Bath BA1 2BT on 25 July 2022
14 Jun 2022 AD01 Registered office address changed from 25 Moorgate London England and Wales EC2R 6AY United Kingdom to 45 Gresham Street London EC2V 7BG on 14 June 2022
07 Jan 2022 AA Accounts for a small company made up to 5 April 2021
12 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
11 Nov 2021 PSC01 Notification of Carolyn Ruth Greenslade as a person with significant control on 6 May 2021
02 Nov 2021 PSC01 Notification of James Charles Wilcox as a person with significant control on 6 May 2021
02 Nov 2021 PSC01 Notification of Carol Elaine Bailey as a person with significant control on 6 May 2021
02 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 2 November 2021
13 May 2021 TM01 Termination of appointment of Nicholas John Edward Greenslade as a director on 6 May 2021
09 Feb 2021 AA Full accounts made up to 5 April 2020
18 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
11 Nov 2020 PSC08 Notification of a person with significant control statement
10 Nov 2020 PSC07 Cessation of Carolyn Ruth Greenslade as a person with significant control on 13 February 2020
10 Nov 2020 PSC07 Cessation of Paul Martin James O'dea as a person with significant control on 13 February 2020
10 Nov 2020 PSC07 Cessation of Carol Elaine Bailey as a person with significant control on 13 February 2020
26 May 2020 AA01 Previous accounting period extended from 30 November 2019 to 5 April 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-13
03 Mar 2020 MISC Form NE01 filed