FOUNDATION FOR SOCIAL IMPROVEMENT - NORTHAMPTON


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

Description Filing date
Address. Change date: 2023-06-08. New address: 100 st. James Road Northampton NN5 5LF. Old address: London Spaces New Broad Street House 35 New Broad Street London EC2M 1NH England. 2023-06-08 View Report
Insolvency. Liquidation disclaimer notice. 2023-06-06 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-06-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-06-02 View Report
Resolution. Description: Resolutions. 2023-06-02 View Report
Officers. Officer name: Barbara Ann Watkinson. Termination date: 2022-10-08. 2023-04-07 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Accounts. Accounts type total exemption full. 2022-05-05 View Report
Address. New address: London Spaces New Broad Street House 35 New Broad Street London EC2M 1NH. Old address: 68 Lombard Street Lombard Street London EC3V 9LJ England. Change date: 2022-01-07. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-10-30 View Report
Accounts. Accounts type micro entity. 2021-04-27 View Report
Officers. Termination date: 2020-04-02. Officer name: Gerard James Griffin. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2020-08-27 View Report
Officers. Officer name: Emma Louise Harrison. Termination date: 2020-03-31. 2020-08-27 View Report
Address. Old address: The Grayston Centre 28 Charles Square London N1 6HT. New address: 68 Lombard Street Lombard Street London EC3V 9LJ. Change date: 2020-08-27. 2020-08-27 View Report
Accounts. Accounts type micro entity. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Officers. Appointment date: 2019-05-05. Officer name: Lord David Blunkett. 2019-05-13 View Report
Officers. Officer name: Mrs Rachel Rose. Appointment date: 2019-04-19. 2019-04-26 View Report
Accounts. Accounts type total exemption full. 2019-03-25 View Report
Confirmation statement. Statement with no updates. 2018-09-05 View Report
Officers. Officer name: Mr Alexander Patrick Minford. Appointment date: 2018-07-01. 2018-09-05 View Report
Officers. Appointment date: 2018-07-01. Officer name: Mr Alexander Patrick Minford. 2018-09-05 View Report
Officers. Officer name: Graham Andrew Precey. Termination date: 2018-06-30. 2018-08-07 View Report
Officers. Termination date: 2018-06-19. Officer name: Lawrence Graham Gunstone Allen. 2018-07-30 View Report
Officers. Termination date: 2018-06-19. Officer name: Lawrence Graham Gunstone Allen. 2018-07-30 View Report
Accounts. Accounts type total exemption full. 2018-04-04 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Officers. Officer name: Sarah Lilian Anderson. Termination date: 2016-11-19. 2017-08-31 View Report
Officers. Termination date: 2016-10-31. Officer name: James Robert Harrison. 2017-08-31 View Report
Officers. Officer name: Elizabeth Ann Atkins. Termination date: 2016-10-31. 2017-08-31 View Report
Accounts. Accounts type total exemption full. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Officers. Officer name: Mr Noorzaman Rashid. Appointment date: 2016-07-29. 2016-08-26 View Report
Officers. Officer name: Mrs Sarah Lilian Anderson. Appointment date: 2015-10-12. 2016-08-26 View Report
Accounts. Accounts type total exemption full. 2016-02-25 View Report
Officers. Officer name: John Alan Grounds. Termination date: 2015-06-30. 2015-10-15 View Report
Officers. Termination date: 2015-06-30. Officer name: Michael Sinha. 2015-10-15 View Report
Officers. Officer name: Catherine Mary Foster. Termination date: 2015-06-30. 2015-10-15 View Report
Annual return. With made up date no member list. 2015-08-27 View Report
Address. Change date: 2015-08-14. Old address: Central Point 45 Beech Street London EC2Y 8AD United Kingdom. New address: The Grayston Centre 28 Charles Square London N1 6HT. 2015-08-14 View Report
Address. Old address: Level 2 Ingestre Court Ingestre Place London W1F 0JL. Change date: 2015-03-06. New address: Central Point 45 Beech Street London EC2Y 8AD. 2015-03-06 View Report
Accounts. Accounts type total exemption full. 2015-02-21 View Report
Annual return. With made up date no member list. 2014-08-28 View Report
Accounts. Accounts type total exemption full. 2013-11-28 View Report
Officers. Officer name: Mr James Robert Harrison. 2013-11-11 View Report
Officers. Officer name: Ms Barbara Ann Watkinson. 2013-11-08 View Report
Annual return. With made up date no member list. 2013-09-12 View Report
Accounts. Change account reference date company current extended. 2013-04-05 View Report
Accounts. Accounts type total exemption full. 2012-11-07 View Report