Advanced company searchLink opens in new window

THE GRENFELL FOUNDATION

Company number 11250719

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)
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 AP01 Appointment of Ms Clare Richards as a director on 18 April 2023
17 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
17 Apr 2023 TM01 Termination of appointment of Valerie Amos as a director on 3 January 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
17 Nov 2021 AA Accounts for a small company made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
29 Apr 2021 AA Accounts for a small company made up to 31 March 2020
15 Feb 2021 CH01 Director's details changed for Mr Marcus Oliver Johnstone Mumford on 15 February 2021
15 Feb 2021 AP01 Appointment of Ms Susan Diane Dolton as a director on 20 March 2020
15 Feb 2021 AD01 Registered office address changed from 53 Corsica Street Highbury East London N5 1JT United Kingdom to 4B Printing House Yard Hackney Road London E2 7PR on 15 February 2021
18 May 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
23 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
14 May 2018 AD01 Registered office address changed from 17 Old Court Place London W8 4PL United Kingdom to 53 Corsica Street Highbury East London N5 1JT on 14 May 2018
08 May 2018 CH01 Director's details changed for Mrs Jenita Rahman on 8 May 2018
08 May 2018 AP01 Appointment of Mrs Jenita Rahman as a director on 3 May 2018
08 May 2018 AD01 Registered office address changed from 53 Corsica Street Highbury London N5 1JT United Kingdom to 17 Old Court Place London W8 4PL on 8 May 2018
12 Mar 2018 NEWINC Incorporation