GLF GLOBAL LEADERSHIP FOUNDATION (UK) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-08 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-01-10 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT GENERAL SIR ROBERT HENRY GERVASE FULTON / 11/08/2022
2022-07-15 update statutory_documents DIRECTOR APPOINTED MR STUART ARMITAGE BROOKS
2022-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ALAN SHEPHERD / 15/07/2022
2022-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2022-04-07 delete address 10 BRICK STREET LONDON ENGLAND W1J 7HQ
2022-04-07 insert address 20 LITTLE BRITAIN LONDON UNITED KINGDOM EC1A 7DH
2022-04-07 update registered_address
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM 10 BRICK STREET LONDON W1J 7HQ ENGLAND
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-03-14 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-07 delete address 1 KNIGHTSBRIDGE GREEN 5TH FLOOR LONDON ENGLAND SW1X 7NE
2017-05-07 insert address 10 BRICK STREET LONDON ENGLAND W1J 7HQ
2017-05-07 update registered_address
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 1 KNIGHTSBRIDGE GREEN 5TH FLOOR LONDON SW1X 7NE ENGLAND
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-05-12 delete address 1 5TH FLOOR, 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7NE
2016-05-12 insert address 1 KNIGHTSBRIDGE GREEN 5TH FLOOR LONDON ENGLAND SW1X 7NE
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 1 5TH FLOOR, 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NE ENGLAND
2016-03-17 update statutory_documents 17/03/16 NO MEMBER LIST
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-08 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-10-07 delete address 25 KNIGHTSBRIDGE LONDON SW1X 7LY
2015-10-07 insert address 1 5TH FLOOR, 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7NE
2015-10-07 update registered_address
2015-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 25 KNIGHTSBRIDGE LONDON SW1X 7LY
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-17 update statutory_documents 17/03/15 NO MEMBER LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-05 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-04-07 delete address 25 KNIGHTSBRIDGE LONDON UNITED KINGDOM SW1X 7LY
2014-04-07 insert address 25 KNIGHTSBRIDGE LONDON SW1X 7LY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-17 update statutory_documents 17/03/14 NO MEMBER LIST
2014-02-17 update statutory_documents DIRECTOR APPOINTED SIR ROBERT HENRY GERVASE FULTON
2014-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARR
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-03 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-19 update statutory_documents 17/03/13 NO MEMBER LIST
2012-10-17 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-03-19 update statutory_documents 17/03/12 NO MEMBER LIST
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCE SEALY SMYTH / 01/03/2012
2011-12-28 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-04-19 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2011-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 14 CURZON STREET LONDON W1J 5HN
2011-03-17 update statutory_documents 17/03/11 NO MEMBER LIST
2010-04-15 update statutory_documents 17/03/10 NO MEMBER LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY BARR / 17/03/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE SEALY SMYTH / 17/03/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID JOHN DAVIES / 17/03/2010
2010-03-11 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-04-06 update statutory_documents ANNUAL RETURN MADE UP TO 17/03/09
2008-09-22 update statutory_documents ALTER ARTICLES 10/09/2008
2008-09-18 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents DIRECTOR APPOINTED JAMES SPENCE SEALY SMYTH
2008-06-06 update statutory_documents DIRECTOR APPOINTED JOHN ALAN SHEPHERD
2008-06-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK DE KLERK
2008-06-06 update statutory_documents ALTER ARTICLES 04/06/2008
2008-03-20 update statutory_documents ANNUAL RETURN MADE UP TO 17/03/08
2007-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-26 update statutory_documents ANNUAL RETURN MADE UP TO 17/03/07
2006-06-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION