THE FOLLY FELLOWSHIP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-07 View Report
Officers. Termination date: 2023-12-12. Officer name: Wsm Services Limited. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type total exemption full. 2023-02-14 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Accounts. Accounts type total exemption full. 2022-03-21 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type total exemption full. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Officers. Officer name: Pembroke Associates. Termination date: 2020-03-13. 2020-03-13 View Report
Officers. Appointment date: 2020-03-13. Officer name: Wsm Services Limited. 2020-03-13 View Report
Accounts. Accounts type micro entity. 2020-02-06 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Accounts. Accounts type micro entity. 2019-01-11 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type micro entity. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Annual return. With made up date no member list. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2016-01-18 View Report
Annual return. With made up date no member list. 2015-04-15 View Report
Officers. Change date: 2015-03-16. Officer name: Pembroke Associates. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2015-02-13 View Report
Annual return. With made up date no member list. 2014-05-08 View Report
Accounts. Accounts type total exemption small. 2014-02-19 View Report
Annual return. With made up date no member list. 2013-04-11 View Report
Accounts. Accounts type total exemption small. 2013-02-22 View Report
Annual return. With made up date no member list. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2012-02-16 View Report
Annual return. With made up date no member list. 2011-04-12 View Report
Officers. Officer name: Andrew Plumridge. 2011-04-12 View Report
Accounts. Accounts type total exemption small. 2011-02-15 View Report
Annual return. With made up date no member list. 2010-04-21 View Report
Officers. Change date: 2009-10-01. Officer name: Elizabeth Anne Waters. 2010-04-21 View Report
Officers. Officer name: Anthony Francis Hooper. Change date: 2009-10-01. 2010-04-21 View Report
Officers. Change date: 2009-10-01. Officer name: Andrew James Plumridge. 2010-04-21 View Report
Officers. Officer name: Pembroke Associates. Change date: 2009-10-01. 2010-04-21 View Report
Officers. Change date: 2009-10-01. Officer name: Iain Kebel Stanway Gray. 2010-04-21 View Report
Address. Old address: One, Ladysmith Road St Albans Herts AL3 5PZ. Change date: 2010-04-21. 2010-04-21 View Report
Officers. Officer name: Mary Therese Bright. Change date: 2009-10-01. 2010-04-21 View Report
Accounts. Accounts type total exemption small. 2010-02-25 View Report
Accounts. Accounts type full. 2009-05-27 View Report
Annual return. Legacy. 2009-05-07 View Report
Officers. Description: Secretary appointed pembroke associates. 2009-04-16 View Report
Officers. Description: Appointment terminated secretary ian woodcock. 2009-04-04 View Report
Annual return. Legacy. 2008-05-15 View Report
Officers. Description: Appointment terminated director richard knight. 2008-04-25 View Report
Officers. Description: Appointment terminated director michael cousins. 2008-04-11 View Report
Accounts. Accounts type total exemption full. 2008-03-27 View Report
Annual return. Legacy. 2007-05-09 View Report