THE SHARE FOUNDATION - AYLESBURY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Accounts. Accounts type small. 2022-12-02 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Resolution. Description: Resolutions. 2022-07-28 View Report
Incorporation. Memorandum articles. 2022-07-27 View Report
Resolution. Description: Resolutions. 2022-01-21 View Report
Accounts. Accounts type small. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Address. Old address: Elsinore House 43 Buckingham Street Aylesbury HP20 2NQ England. Change date: 2021-01-29. New address: 1st Floor, Ardenham Court Oxford Road Aylesbury HP19 8HT. 2021-01-29 View Report
Accounts. Accounts type small. 2021-01-13 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type small. 2019-10-16 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts amended with accounts type small. 2019-08-05 View Report
Accounts. Accounts type small. 2019-01-09 View Report
Address. New address: Elsinore House 43 Buckingham Street Aylesbury HP20 2NQ. Old address: Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8PB. Change date: 2018-11-08. 2018-11-08 View Report
Persons with significant control. Psc name: Anthony Charles Hough Walker. Notification date: 2016-04-06. 2018-08-20 View Report
Persons with significant control. Psc name: Gavin David Redvers Oldham. Notification date: 2016-04-06. 2018-08-20 View Report
Persons with significant control. Withdrawal date: 2018-08-13. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-08-08 View Report
Accounts. Accounts type full. 2018-01-05 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Accounts. Accounts type full. 2017-02-01 View Report
Confirmation statement. Statement with updates. 2016-08-07 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Officers. Termination date: 2015-09-25. Officer name: Matthew David Downie. 2015-10-01 View Report
Annual return. With made up date no member list. 2015-08-10 View Report
Accounts. Accounts type full. 2014-12-12 View Report
Annual return. With made up date no member list. 2014-08-05 View Report
Officers. Officer name: Mr Matthew David Downie. 2014-07-08 View Report
Officers. Officer name: Mrs Henrietta Shane Royle. Change date: 2013-10-19. 2013-10-21 View Report
Officers. Officer name: Ruth Kelly. Change date: 2013-10-19. 2013-10-21 View Report
Officers. Change date: 2013-10-19. Officer name: Ruth Kelly. 2013-10-19 View Report
Officers. Change date: 2013-10-19. Officer name: Mrs Henrietta Shane Royle. 2013-10-19 View Report
Officers. Officer name: Ruth Kelly. Change date: 2013-10-19. 2013-10-19 View Report
Accounts. Made up date. 2013-08-28 View Report
Annual return. With made up date no member list. 2013-08-13 View Report
Accounts. Accounts type total exemption full. 2013-01-06 View Report
Address. Old address: Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ United Kingdom. Change date: 2012-09-23. 2012-09-23 View Report
Annual return. With made up date no member list. 2012-08-10 View Report
Address. Old address: Ashfield House St Leonards Tring Hertfordshire HP23 6NP. Change date: 2012-03-25. 2012-03-25 View Report
Accounts. Accounts type total exemption full. 2011-12-30 View Report
Annual return. With made up date no member list. 2011-08-22 View Report
Accounts. Accounts type total exemption full. 2010-12-22 View Report
Officers. Officer name: Angela Knight. 2010-09-26 View Report
Annual return. With made up date no member list. 2010-08-16 View Report
Officers. Change date: 2010-08-01. Officer name: John Richard Reeve. 2010-08-15 View Report
Officers. Change date: 2010-08-01. Officer name: Ruth Kelly. 2010-08-15 View Report
Officers. Change date: 2010-08-01. Officer name: Angela Knight. 2010-08-15 View Report
Accounts. Accounts type total exemption full. 2009-12-18 View Report