JOSEPH FOOTE FUNDRAISING TRUST

05467971
LANGARD LIFFORD HALL TUNNEL LANE KINGS NORTON BIRMINGHAM B30 3JN

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 6 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 6 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Annual Accounts 6 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2021 accounts Annual Accounts 6 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 6 Buy now
09 Jul 2019 officers Appointment of secretary (Mr Andrew Lewis Foote) 2 Buy now
09 Jul 2019 officers Termination of appointment of secretary (Andrew John Warren) 1 Buy now
09 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 6 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2018 officers Appointment of secretary (Mr Andrew John Warren) 2 Buy now
05 Jun 2018 officers Termination of appointment of secretary (Andrew Lewis Foote) 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Nigel Mcginnity) 1 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2017 accounts Annual Accounts 6 Buy now
28 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2016 accounts Annual Accounts 5 Buy now
17 Jun 2016 annual-return Annual Return 4 Buy now
28 Nov 2015 accounts Annual Accounts 5 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 accounts Annual Accounts 6 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 9 Buy now
16 Jul 2013 accounts Annual Accounts 14 Buy now
12 Jul 2013 annual-return Annual Return 4 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
26 Jun 2012 officers Termination of appointment of director (Ashmal Kahn) 1 Buy now
26 Jun 2012 officers Termination of appointment of director (Mark Pritchard-Jeffs) 1 Buy now
26 Jun 2012 officers Termination of appointment of director (Mark Panayides) 1 Buy now
26 Jun 2012 officers Termination of appointment of director (Judith Foote) 1 Buy now
02 Apr 2012 accounts Annual Accounts 14 Buy now
28 Jun 2011 officers Change of particulars for secretary (Mr Andrew Lewis Foote) 1 Buy now
28 Jun 2011 officers Change of particulars for director (Judith Foote) 2 Buy now
28 Jun 2011 officers Change of particulars for director (Mr Andrew Lewis Foote) 2 Buy now
10 Jun 2011 annual-return Annual Return 9 Buy now
15 Apr 2011 incorporation Memorandum Articles 5 Buy now
15 Apr 2011 resolution Resolution 1 Buy now
06 Apr 2011 officers Appointment of director (Nigel Mcginnity) 3 Buy now
06 Apr 2011 officers Appointment of director (Mr Mark Chris Panayides) 3 Buy now
06 Apr 2011 officers Appointment of director (Mark Anderson Pritchard-Jeffs) 3 Buy now
06 Apr 2011 officers Appointment of director (Mr Timothy John Burchell) 3 Buy now
24 Mar 2011 accounts Annual Accounts 13 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 officers Change of particulars for director (Ashmal Kahn) 2 Buy now
10 May 2010 officers Change of particulars for director (Judith Foote) 2 Buy now
10 May 2010 officers Change of particulars for secretary (Mr Andrew Lewis Foote) 1 Buy now
29 Mar 2010 accounts Annual Accounts 13 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Andrew Lewis Foote) 2 Buy now
22 Jun 2009 annual-return Annual return made up to 01/06/09 3 Buy now
01 May 2009 accounts Annual Accounts 13 Buy now
11 Aug 2008 annual-return Annual return made up to 01/06/08 3 Buy now
04 Aug 2008 accounts Annual Accounts 13 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from bradford court bradford street birmingham west midlands B12 0NS 1 Buy now
02 Jul 2007 annual-return Annual return made up to 01/06/07 2 Buy now
26 Feb 2007 accounts Annual Accounts 13 Buy now
13 Jul 2006 annual-return Annual return made up to 01/06/06 2 Buy now
08 Dec 2005 incorporation Memorandum Articles 6 Buy now
08 Dec 2005 resolution Resolution 1 Buy now
01 Jun 2005 incorporation Incorporation Company 23 Buy now