NEWTON'S APPLE FOUNDATION LTD

05916214
T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ

Documents

Documents
Date Category Description Pages
08 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Dec 2021 officers Termination of appointment of director (Gillian Pepper) 1 Buy now
03 Dec 2021 officers Termination of appointment of director (John Masters) 1 Buy now
03 Dec 2021 officers Termination of appointment of director (Stephen James Metcalfe) 1 Buy now
03 Dec 2021 officers Termination of appointment of director (Monica Anne Darnbrough) 1 Buy now
03 Dec 2021 officers Termination of appointment of director (Stephen Benn) 1 Buy now
30 Nov 2021 accounts Annual Accounts 6 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 6 Buy now
21 Apr 2021 officers Termination of appointment of director (Ian Gibson) 1 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 officers Change of particulars for director (Dr Gillian Pepper) 2 Buy now
17 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2020 accounts Annual Accounts 4 Buy now
05 Feb 2020 officers Termination of appointment of director (Andrew Peter Miller) 1 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 officers Change of particulars for director (Professor John Masters) 2 Buy now
06 Jun 2019 accounts Annual Accounts 4 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 4 Buy now
01 Jun 2018 officers Termination of appointment of director (Julian Leon Huppert) 1 Buy now
01 Jun 2018 officers Termination of appointment of director (Branwen Hide) 1 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 4 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2016 accounts Annual Accounts 4 Buy now
16 Oct 2015 annual-return Annual Return 11 Buy now
16 Oct 2015 officers Change of particulars for director (Gillian Pepper) 2 Buy now
20 Aug 2015 officers Appointment of director (Mr Stephen James Metcalfe) 3 Buy now
20 Aug 2015 officers Appointment of director (Dr Stephen Benn) 3 Buy now
23 Jul 2015 officers Termination of appointment of director (Brian Iddon) 1 Buy now
23 Jul 2015 officers Termination of appointment of director (William Rennie) 1 Buy now
15 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 accounts Annual Accounts 4 Buy now
05 Sep 2014 annual-return Annual Return 11 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
18 Sep 2013 annual-return Annual Return 11 Buy now
17 Jul 2013 officers Appointment of director (Gillian Pepper) 3 Buy now
03 Jun 2013 accounts Annual Accounts 4 Buy now
03 Jun 2013 officers Termination of appointment of director (George Freeman) 2 Buy now
18 Sep 2012 annual-return Annual Return 11 Buy now
18 Sep 2012 officers Change of particulars for director (Ms Branwen Hide) 3 Buy now
18 Sep 2012 officers Change of particulars for director (Mr Ian Gibson) 2 Buy now
17 Sep 2012 officers Change of particulars for director (Dr Brian Iddon) 2 Buy now
17 Sep 2012 officers Change of particulars for director (Mr William Rennie) 2 Buy now
17 Sep 2012 officers Change of particulars for director (Dr Monica Anne Darnbrough) 2 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
12 Sep 2011 annual-return Annual Return 11 Buy now
08 Sep 2011 officers Termination of appointment of director (Michael Depledge) 1 Buy now
03 Jun 2011 accounts Annual Accounts 4 Buy now
23 Mar 2011 officers Appointment of director (George Freeman) 3 Buy now
23 Nov 2010 officers Appointment of director (Dr Julian Leon Huppert) 3 Buy now
23 Nov 2010 officers Appointment of director (Mr Andrew Peter Miller) 3 Buy now
02 Nov 2010 annual-return Annual Return 9 Buy now
02 Nov 2010 officers Change of particulars for director (Dr Monica Anne Darnbrough) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Branwen Hide) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Professor Michael Depledge) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Professor John Masters) 2 Buy now
02 Nov 2010 officers Change of particulars for director (William Rennie) 2 Buy now
20 Oct 2010 officers Termination of appointment of director (David Curry) 2 Buy now
09 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
24 May 2010 accounts Annual Accounts 4 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Bredget Ogilvie) 1 Buy now
08 Oct 2009 annual-return Annual Return 5 Buy now
30 Jun 2009 officers Appointment terminated director caroline wallace 1 Buy now
30 Jun 2009 officers Appointment terminated director aisling burnand 1 Buy now
29 Jun 2009 accounts Annual Accounts 4 Buy now
20 Apr 2009 officers Appointment terminated director bridget ogilvie 1 Buy now
12 Nov 2008 address Registered office changed on 12/11/2008 from 9 red lion court london EC4A 3EF 1 Buy now
10 Nov 2008 officers Appointment terminated secretary bredget ogilvie 1 Buy now
23 Sep 2008 annual-return Annual return made up to 25/08/08 6 Buy now
08 May 2008 accounts Annual Accounts 13 Buy now
17 Mar 2008 officers Director appointed dr monica anne darnbrough 2 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
01 Dec 2007 resolution Resolution 22 Buy now
29 Nov 2007 officers New director appointed 2 Buy now
26 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 annual-return Annual return made up to 25/08/07 3 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
12 Nov 2007 resolution Resolution 23 Buy now
14 May 2007 resolution Resolution 22 Buy now
02 Mar 2007 resolution Resolution 25 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: clearwater house 4-7 manchester street london W1U 3AE 1 Buy now
10 Jan 2007 officers New director appointed 2 Buy now
07 Jan 2007 resolution Resolution 24 Buy now
06 Jan 2007 officers New director appointed 2 Buy now
06 Jan 2007 officers New director appointed 2 Buy now
11 Dec 2006 officers New director appointed 2 Buy now
11 Dec 2006 officers New director appointed 2 Buy now
07 Dec 2006 officers New director appointed 2 Buy now
07 Dec 2006 officers New director appointed 2 Buy now
07 Dec 2006 officers New director appointed 2 Buy now
07 Dec 2006 officers New director appointed 2 Buy now
06 Nov 2006 officers New director appointed 2 Buy now
20 Sep 2006 officers New secretary appointed 2 Buy now