THE VTCT FOUNDATION

08720416
ASPIRE HOUSE ANNEALING CLOSE EASTLEIGH HAMPSHIRE SO50 9PX

Documents

Documents
Date Category Description Pages
19 Jan 2024 accounts Annual Accounts 20 Buy now
05 Jan 2024 officers Appointment of director (Associate Professor Stephen Robert Felix Twigg) 2 Buy now
04 Jan 2024 officers Appointment of director (Mr Jonathan Michael Pleat) 2 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 officers Termination of appointment of director (Wendy Helen Edwards) 1 Buy now
02 Oct 2023 officers Termination of appointment of director (Naiem Shokry Mohamed Moiemen) 1 Buy now
16 Jan 2023 accounts Annual Accounts 20 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 officers Change of particulars for director (Mrs Angela Maria Cross-Durrant) 2 Buy now
07 Oct 2022 officers Change of particulars for director (Prof Naiem Shokry Mohamed Moiemen El-Kashef) 2 Buy now
20 Jul 2022 officers Appointment of director (Mrs Angela Maria Cross-Durrant) 2 Buy now
21 Dec 2021 accounts Annual Accounts 19 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 accounts Annual Accounts 19 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 19 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 officers Appointment of director (Dr Wendy Helen Edwards) 2 Buy now
20 Mar 2019 officers Termination of appointment of director (John James Hart) 1 Buy now
12 Feb 2019 accounts Annual Accounts 17 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2018 officers Termination of appointment of director (Brian Maurice Boyce) 1 Buy now
08 Oct 2018 officers Appointment of director (Prof Nichola Jane Rumsey) 2 Buy now
05 Oct 2018 officers Appointment of director (Prof Naiem Moiemen) 2 Buy now
19 Feb 2018 accounts Annual Accounts 20 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 3 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2016 officers Termination of appointment of secretary (Accounting for Charities Ltd) 1 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2016 accounts Annual Accounts 15 Buy now
12 Feb 2016 officers Appointment of director (Mr Anthony Stanley Lau Walker) 2 Buy now
06 Nov 2015 officers Appointment of director (Mr John James Hart) 2 Buy now
19 Oct 2015 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2015 miscellaneous Miscellaneous 3 Buy now
19 Oct 2015 change-of-name Change Of Name Notice 2 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 accounts Annual Accounts 10 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
14 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
14 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
03 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 incorporation Incorporation Company 44 Buy now