CHANDRAN FOUNDATION - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-05 View Report
Address. Old address: 5th Floor, 65 Leadenhall Street Leadenhall Street London EC3A 2AD England. New address: 2 Television Centre Soho Works 101 Wood Lane London London W12 7FR. Change date: 2023-05-26. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Officers. Appointment date: 2022-11-28. Officer name: Mr Andrew Lebe. 2023-01-10 View Report
Officers. Appointment date: 2023-01-04. Officer name: Mrs Chitra Selby. 2023-01-09 View Report
Officers. Termination date: 2022-11-22. Officer name: Siddharthan Chandran. 2023-01-09 View Report
Officers. Officer name: Kandiah Chandran. Termination date: 2022-05-30. 2023-01-09 View Report
Accounts. Accounts type total exemption full. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Accounts. Accounts type total exemption full. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Officers. Officer name: Mr Pritipal Millan. Change date: 2020-03-31. 2020-03-31 View Report
Officers. Officer name: Mr Gino Fox. Appointment date: 2019-06-01. 2020-03-04 View Report
Officers. Officer name: Mr Pritipal Millan. Appointment date: 2019-06-01. 2020-03-04 View Report
Address. New address: 5th Floor, 65 Leadenhall Street Leadenhall Street London EC3A 2AD. Old address: 114B Power Road London W4 5PY United Kingdom. Change date: 2020-01-09. 2020-01-09 View Report
Accounts. Accounts type total exemption full. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Officers. Officer name: Herman George Ouseley. Termination date: 2018-08-01. 2019-02-12 View Report
Officers. Officer name: Susan Mary Higgins. Termination date: 2018-12-20. 2019-02-12 View Report
Officers. Termination date: 2018-01-15. Officer name: Peter Maurice Crystal. 2019-02-12 View Report
Accounts. Accounts type total exemption full. 2019-02-01 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Officers. Appointment date: 2017-10-19. Officer name: Captain Kandiah Chandran. 2018-04-13 View Report
Officers. Termination date: 2017-10-19. Officer name: Kandiah Chandran. 2018-04-13 View Report
Persons with significant control. Cessation date: 2017-10-19. Psc name: Kandiah Chandran. 2018-04-13 View Report
Persons with significant control. Notification date: 2017-10-19. Psc name: Chitra Selby. 2018-04-13 View Report
Officers. Officer name: Professor Siddharthan Chandran. Appointment date: 2017-10-19. 2018-04-13 View Report
Officers. Termination date: 2017-10-19. Officer name: Jenny Oklikah. 2018-04-13 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Address. New address: 114B Power Road London W4 5PY. Change date: 2017-08-14. Old address: 2nd Floor Offices 201 High Street Acton London W3 9DD. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date no member list. 2016-03-14 View Report
Accounts. Accounts amended with accounts type total exemption full. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-11-02 View Report
Annual return. With made up date no member list. 2015-03-06 View Report
Accounts. Accounts type total exemption small. 2014-12-08 View Report
Officers. Officer name: Dave Baptiste. 2014-04-11 View Report
Annual return. With made up date no member list. 2014-02-24 View Report
Officers. Officer name: Ms Susan Mary Higgins. 2014-01-22 View Report
Accounts. Accounts type full. 2013-12-12 View Report
Change of name. Description: Company name changed preset charitable trust\certificate issued on 16/09/13. 2013-09-16 View Report
Change of name. Change of name notice. 2013-09-16 View Report
Miscellaneous. Description: NE01. 2013-09-16 View Report
Officers. Officer name: Judith Harrison. 2013-07-24 View Report
Annual return. With made up date no member list. 2013-02-28 View Report
Accounts. Accounts type full. 2012-12-13 View Report
Annual return. With made up date no member list. 2012-02-28 View Report