CHK FOUNDATION

03130170
24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 28 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Jun 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 May 2023 accounts Annual Accounts 28 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 officers Change of particulars for director (Ms Elisalex De Castro Peake) 2 Buy now
02 Sep 2022 accounts Annual Accounts 28 Buy now
04 Jul 2022 officers Termination of appointment of director (Joanna Alice Serena Prest) 1 Buy now
06 Jun 2022 officers Change of particulars for director (Rupert Prest) 2 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 officers Termination of appointment of director (Diana Frances Acland) 1 Buy now
02 Jun 2021 officers Change of particulars for director (Ms Elisalix De Castro Peake) 2 Buy now
02 Jun 2021 accounts Annual Accounts 27 Buy now
19 Jan 2021 officers Change of particulars for director (Mrs Lucy Henrietta Morris) 2 Buy now
19 Jan 2021 officers Termination of appointment of director (Susanna Peake) 1 Buy now
19 Jan 2021 officers Change of particulars for director (Ms Elisalix De Castro Peake) 2 Buy now
04 Jan 2021 officers Change of particulars for director (Ms Elisalix De Castro Peake) 2 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2020 accounts Annual Accounts 30 Buy now
19 Jun 2020 officers Appointment of director (Ms Elisalex De Castro Peake) 2 Buy now
18 Jun 2020 officers Appointment of director (Ms Camilla Peake) 2 Buy now
20 Jan 2020 officers Change of particulars for director (Doctor Edward Peake) 2 Buy now
20 Jan 2020 officers Change of particulars for director (Mrs Diana Frances Acland) 2 Buy now
17 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2019 officers Termination of appointment of secretary (Sg Kleinwort Hambros Trust Company (Uk) Limited) 1 Buy now
26 Sep 2019 accounts Annual Accounts 27 Buy now
05 Jul 2019 officers Appointment of secretary (Ms Jane Darlington) 2 Buy now
27 Jun 2019 resolution Resolution 28 Buy now
27 Jun 2019 change-of-name Change Of Name Notice 2 Buy now
27 Jun 2019 change-of-name Change Of Name Exemption 1 Buy now
27 Jun 2019 change-of-name Change Of Name Request Comments 2 Buy now
24 Jun 2019 resolution Resolution 27 Buy now
01 May 2019 officers Appointment of director (Mr Charles Patrick Kirwan-Taylor) 2 Buy now
25 Apr 2019 officers Change of particulars for director (Rupert Prest) 2 Buy now
25 Apr 2019 officers Change of particulars for director (Joanna Alice Serena Prest) 2 Buy now
25 Apr 2019 officers Change of particulars for director (Susanna Peake) 2 Buy now
25 Apr 2019 officers Change of particulars for director (Mrs Lucy Henrietta Morris) 2 Buy now
25 Apr 2019 officers Change of particulars for director (Mrs Katharine Sophie Loyd) 2 Buy now
25 Mar 2019 officers Change of particulars for director (Joanna Alice Serena Prest) 2 Buy now
20 Mar 2019 officers Change of particulars for director (Doctor Edward Peake) 2 Buy now
19 Mar 2019 officers Change of particulars for director (Mrs Lucy Henrietta Morris) 2 Buy now
19 Mar 2019 officers Change of particulars for director (Susanna Peake) 2 Buy now
19 Mar 2019 officers Change of particulars for director (Mrs Katharine Sophie Loyd) 2 Buy now
19 Mar 2019 officers Change of particulars for director (Mrs Diana Frances Acland) 2 Buy now
04 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Termination of appointment of director (Charlotte Susanna Heber-Percy) 1 Buy now
06 Nov 2018 accounts Annual Accounts 30 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 23 Buy now
19 Jul 2017 officers Change of particulars for corporate secretary (Kleinwort Benson Trustees Ltd) 1 Buy now
10 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2016 officers Appointment of director (Miss Pandora Sophie Morris) 2 Buy now
08 Nov 2016 accounts Annual Accounts 23 Buy now
29 Jul 2016 officers Termination of appointment of director (Serena Elizabeth Acland) 1 Buy now
07 Dec 2015 annual-return Annual Return 10 Buy now
11 Nov 2015 accounts Annual Accounts 20 Buy now
18 Dec 2014 annual-return Annual Return 10 Buy now
25 Nov 2014 officers Appointment of director (Mrs Diana Frances Acland) 2 Buy now
25 Nov 2014 officers Termination of appointment of director (David Alphy Edward Raymond Peake) 1 Buy now
25 Nov 2014 officers Termination of appointment of director (David Alfred Acland) 1 Buy now
25 Nov 2014 officers Appointment of director (Doctor Edward Peake) 2 Buy now
05 Nov 2014 accounts Annual Accounts 20 Buy now
07 Jan 2014 officers Appointment of corporate secretary (Kleinwort Benson Trustees Limited) 2 Buy now
07 Jan 2014 officers Termination of appointment of secretary (Nicholas Kerr-Sheppard) 1 Buy now
16 Dec 2013 annual-return Annual Return 11 Buy now
30 Oct 2013 accounts Annual Accounts 20 Buy now
23 Nov 2012 annual-return Annual Return 11 Buy now
25 Oct 2012 accounts Annual Accounts 20 Buy now
12 Dec 2011 annual-return Annual Return 11 Buy now
28 Oct 2011 accounts Annual Accounts 20 Buy now
10 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jun 2011 miscellaneous Miscellaneous 1 Buy now
07 Dec 2010 annual-return Annual Return 11 Buy now
21 Oct 2010 accounts Annual Accounts 21 Buy now
09 Dec 2009 annual-return Annual Return 7 Buy now
09 Dec 2009 officers Change of particulars for director (Susanna Peake) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Joanna Alice Serena Prest) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Rupert Prest) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr David Alphy Edward Raymond Peake) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Lucy Henrietta Morris) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Katharine Sophie Loyd) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Serena Elizabeth Acland) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Charlotte Susanna Heber-Percy) 2 Buy now
09 Dec 2009 officers Change of particulars for director (David Alfred Acland) 2 Buy now
10 Nov 2009 accounts Annual Accounts 23 Buy now
28 Nov 2008 annual-return Annual return made up to 20/11/08 5 Buy now
18 Nov 2008 accounts Annual Accounts 22 Buy now
30 Nov 2007 annual-return Annual return made up to 20/11/07 7 Buy now
30 Nov 2007 officers Director's particulars changed 1 Buy now
05 Nov 2007 accounts Annual Accounts 23 Buy now
28 Nov 2006 annual-return Annual return made up to 20/11/06 7 Buy now
24 Nov 2006 accounts Annual Accounts 21 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: po box 191 10 fenchurch street london EC3M 3LB 1 Buy now
01 Dec 2005 annual-return Annual return made up to 20/11/05 7 Buy now
13 Sep 2005 accounts Annual Accounts 20 Buy now