FOUNDATION FOR SOCIAL IMPROVEMENT

05537547
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
29 Oct 2024 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jul 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
08 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jun 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
02 Jun 2023 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
02 Jun 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Jun 2023 resolution Resolution 1 Buy now
07 Apr 2023 officers Termination of appointment of director (Barbara Ann Watkinson) 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 11 Buy now
07 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
27 Apr 2021 accounts Annual Accounts 3 Buy now
19 Apr 2021 officers Termination of appointment of director (Gerard James Griffin) 1 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 officers Termination of appointment of director (Emma Louise Harrison) 1 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2020 accounts Annual Accounts 2 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 officers Appointment of director (Lord David Blunkett) 2 Buy now
26 Apr 2019 officers Appointment of director (Mrs Rachel Rose) 2 Buy now
25 Mar 2019 accounts Annual Accounts 14 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 officers Appointment of secretary (Mr Alexander Patrick Minford) 2 Buy now
05 Sep 2018 officers Appointment of director (Mr Alexander Patrick Minford) 2 Buy now
07 Aug 2018 officers Termination of appointment of director (Graham Andrew Precey) 1 Buy now
30 Jul 2018 officers Termination of appointment of director (Lawrence Graham Gunstone Allen) 1 Buy now
30 Jul 2018 officers Termination of appointment of secretary (Lawrence Graham Gunstone Allen) 1 Buy now
04 Apr 2018 accounts Annual Accounts 15 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 officers Termination of appointment of director (Sarah Lilian Anderson) 1 Buy now
31 Aug 2017 officers Termination of appointment of director (James Robert Harrison) 1 Buy now
31 Aug 2017 officers Termination of appointment of director (Elizabeth Ann Atkins) 1 Buy now
28 Mar 2017 accounts Annual Accounts 17 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2016 officers Appointment of director (Mr Noorzaman Rashid) 2 Buy now
26 Aug 2016 officers Appointment of director (Mrs Sarah Lilian Anderson) 2 Buy now
25 Feb 2016 accounts Annual Accounts 21 Buy now
15 Oct 2015 officers Termination of appointment of director (John Alan Grounds) 1 Buy now
15 Oct 2015 officers Termination of appointment of director (Michael Sinha) 1 Buy now
15 Oct 2015 officers Termination of appointment of director (Catherine Mary Foster) 1 Buy now
27 Aug 2015 annual-return Annual Return 12 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2015 accounts Annual Accounts 22 Buy now
28 Aug 2014 annual-return Annual Return 12 Buy now
28 Nov 2013 accounts Annual Accounts 21 Buy now
11 Nov 2013 officers Appointment of director (Mr James Robert Harrison) 2 Buy now
08 Nov 2013 officers Appointment of director (Ms Barbara Ann Watkinson) 2 Buy now
12 Sep 2013 annual-return Annual Return 10 Buy now
05 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Nov 2012 accounts Annual Accounts 15 Buy now
21 Sep 2012 annual-return Annual Return 10 Buy now
20 Sep 2012 officers Termination of appointment of director (Andrew Dutton) 1 Buy now
20 Sep 2012 officers Termination of appointment of director (Mark Lovell) 1 Buy now
20 Sep 2012 officers Termination of appointment of director (Joanne Blundell) 1 Buy now
25 Aug 2011 annual-return Annual Return 13 Buy now
12 Aug 2011 accounts Annual Accounts 17 Buy now
05 Aug 2011 officers Appointment of director (Catherine Mary Foster) 2 Buy now
27 Jul 2011 officers Appointment of director (Mr Andrew Mark Dutton) 2 Buy now
27 Jul 2011 officers Appointment of director (Mr Graham Andrew Precey) 2 Buy now
27 Jul 2011 officers Appointment of director (Mr Gerard James Griffin) 2 Buy now
27 Jul 2011 officers Appointment of director (Ms Elizabeth Atkins) 2 Buy now
06 Jul 2011 officers Termination of appointment of director (Avinoam Armoni) 1 Buy now
06 Jul 2011 officers Appointment of director (Ms Joanne Blundell) 2 Buy now
07 Oct 2010 accounts Annual Accounts 16 Buy now
30 Sep 2010 annual-return Annual Return 8 Buy now
29 Sep 2010 officers Change of particulars for director (Avinoam Armoni) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Michael Sinha) 2 Buy now
06 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 accounts Annual Accounts 17 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
06 Oct 2009 officers Change of particulars for director (Mark Lovell) 2 Buy now
06 Oct 2009 officers Change of particulars for director (Emma Louise Harrison) 2 Buy now
14 Jul 2009 officers Director's change of particulars / mark lovell / 01/05/2009 1 Buy now
14 Apr 2009 officers Director appointed lawrence graham gunstone allen 2 Buy now
14 Apr 2009 officers Director appointed michael sinha 2 Buy now
14 Apr 2009 officers Director appointed john grounds 2 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from bessemer road sheffield south yorkshire S9 3XN 1 Buy now
20 Jan 2009 accounts Annual Accounts 27 Buy now
18 Dec 2008 annual-return Annual return made up to 16/08/08 3 Buy now
27 Mar 2008 officers Appointment terminated director paul clark 1 Buy now
17 Mar 2008 resolution Resolution 22 Buy now
13 Mar 2008 officers Secretary appointed lawrence graham gunstone allen 2 Buy now
13 Mar 2008 officers Appointment terminated secretary neil watson 1 Buy now
13 Mar 2008 officers Appointment terminate, secretary paul john clark logged form 1 Buy now
27 Feb 2008 officers Director's change of particulars / mark lovell / 25/02/2008 1 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
11 Dec 2007 incorporation Memorandum Articles 17 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
19 Oct 2007 annual-return Annual return made up to 16/08/07 2 Buy now
25 Jun 2007 accounts Annual Accounts 5 Buy now
05 Sep 2006 annual-return Annual return made up to 16/08/06 2 Buy now
05 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Dec 2005 resolution Resolution 12 Buy now