NETTLEFOLD GAYNER FOUNDATION - PEWSEY


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-03 View Report
Dissolution. Dissolution application strike off company. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type micro entity. 2022-12-10 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type total exemption full. 2021-12-02 View Report
Officers. Termination date: 2021-06-15. Officer name: Catherine Harriet Cecilia Gayner. 2021-06-28 View Report
Officers. Appointment date: 2021-02-08. Officer name: Mr Justin Gayner. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-03-30 View Report
Accounts. Accounts type total exemption full. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type total exemption full. 2016-12-19 View Report
Annual return. With made up date no member list. 2016-04-09 View Report
Accounts. Accounts type total exemption full. 2015-11-10 View Report
Annual return. With made up date no member list. 2015-03-26 View Report
Accounts. Accounts type total exemption small. 2014-08-14 View Report
Annual return. With made up date no member list. 2014-04-16 View Report
Officers. Officer name: Mrs Henrietta Nettlefold. 2014-04-16 View Report
Officers. Officer name: Robert Taylor. 2014-04-15 View Report
Officers. Officer name: Gregory Shenkman. 2014-04-15 View Report
Officers. Officer name: Elizabeth Peel. 2014-04-15 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Annual return. With made up date no member list. 2013-04-15 View Report
Officers. Officer name: Mr Gregory Alexander Shenkman. Change date: 2012-04-30. 2013-04-15 View Report
Officers. Change date: 2012-04-30. Officer name: Mr Robert Bruce Taylor. 2013-04-15 View Report
Officers. Change date: 2012-04-30. Officer name: Elizabeth Susan Peel. 2013-04-15 View Report
Officers. Officer name: Richard Edward Geoffrey Gayner. Change date: 2012-04-30. 2013-04-15 View Report
Officers. Change date: 2012-04-30. Officer name: Catherine Harriet Cecilia Gayner. 2013-04-15 View Report
Officers. Officer name: Henrietta Mary Nettlefold. Change date: 2012-04-30. 2013-04-15 View Report
Accounts. Accounts type total exemption small. 2013-01-14 View Report
Address. Old address: 5 Beechbank Drive Thorpe End Norwich Norfolk NR13 5BW. Change date: 2012-09-18. 2012-09-18 View Report
Annual return. With made up date no member list. 2012-04-12 View Report
Accounts. Accounts type total exemption full. 2011-09-28 View Report
Annual return. With made up date no member list. 2011-05-03 View Report
Officers. Officer name: Tamara Haggard. 2011-05-02 View Report
Accounts. Change account reference date company current shortened. 2011-01-10 View Report
Incorporation. Memorandum articles. 2010-07-22 View Report
Resolution. Description: Resolutions. 2010-07-22 View Report
Change of constitution. Statement of companys objects. 2010-07-22 View Report
Incorporation. Incorporation company. 2010-04-08 View Report