Date | Description |
2024-05-27 |
delete index_pages_linkeddomain artstogether.co.uk |
2024-05-27 |
delete person Dame Julie Moore |
2024-05-27 |
delete projects_pages_linkeddomain bluwave.org.uk |
2024-05-27 |
delete projects_pages_linkeddomain bouncebackfood.co.uk |
2024-05-27 |
delete projects_pages_linkeddomain braintumoursupport.co.uk |
2024-05-27 |
delete projects_pages_linkeddomain moorland-group.org.uk |
2024-05-27 |
delete source_ip 34.147.176.79 |
2024-05-27 |
insert index_pages_linkeddomain africanchildrensfund.org |
2024-05-27 |
insert index_pages_linkeddomain heartsminds.org.uk |
2024-05-27 |
insert person Mr. Ranan Dasgupta |
2024-05-27 |
insert projects_pages_linkeddomain alchemickitchen.org |
2024-05-27 |
insert projects_pages_linkeddomain arkaig.org |
2024-05-27 |
insert projects_pages_linkeddomain atlanticsalmontrust.org |
2024-05-27 |
insert projects_pages_linkeddomain barnabas-oldham.co.uk |
2024-05-27 |
insert projects_pages_linkeddomain bikesforrefugees.scot |
2024-05-27 |
insert source_ip 34.39.17.194 |
2024-04-07 |
insert company_previous_name THE PRINCE OF WALES'S CHARITABLE FOUNDATION |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update name THE PRINCE OF WALES'S CHARITABLE FOUNDATION => KING CHARLES III CHARITABLE FUND |
2023-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARONESS LOUISE CASEY DBE CB / 15/11/2023 |
2023-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BUTLER-SLOSS / 15/11/2023 |
2023-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLEEN HARRIS LVO, DL / 15/11/2023 |
2023-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-07-19 |
update statutory_documents DIRECTOR APPOINTED MRS COLLEEN HARRIS LVO, DL |
2023-04-07 |
delete address 6TH FLOOR 105 VICTORIA STREET LONDON UNITED KINGDOM SW1E 6QT |
2023-04-07 |
insert address 3 ORCHARD PLACE LONDON ENGLAND SW1H 0BF |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAME LOUISE CASEY DBE CB / 24/02/2023 |
2023-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2023 FROM
ORCHARD PLACE AT THE BROADWAY PODIUM EAST
BROADWAY
LONDON
SW1E 5RS
ENGLAND |
2023-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAME JULIE MOORE / 24/02/2022 |
2022-12-20 |
update statutory_documents SAIL ADDRESS CREATED |
2022-12-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2022-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HIS ROYAL HIGHNESS CHARLES PHILIP ARTHUR GEORGE THE PRINCE OF WALES / 08/09/2022 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-11-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2022 FROM
6TH FLOOR 105 VICTORIA STREET
LONDON
SW1E 6QT
UNITED KINGDOM |
2022-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS YVONNE ABBA-OPOKU ACG / 09/08/2022 |
2022-05-07 |
delete address CLARENCE HOUSE ST. JAMES'S LONDON SW1A 1BA |
2022-05-07 |
insert address 6TH FLOOR 105 VICTORIA STREET LONDON UNITED KINGDOM SW1E 6QT |
2022-05-07 |
update registered_address |
2022-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2022 FROM
CLARENCE HOUSE ST. JAMES'S
LONDON
SW1A 1BA |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE ALDERTON CVO |
2021-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-12-17 |
update statutory_documents DIRECTOR APPOINTED SIR KENNETH APHUNEZI OLISA OBE |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON |
2020-11-10 |
update statutory_documents DIRECTOR APPOINTED THE HONOURABLE MRS SARAH JANE BUTLER-SLOSS |
2020-11-09 |
update statutory_documents DIRECTOR APPOINTED MS KRISTIN RECHBERGER |
2020-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALDERTON LVO / 09/11/2020 |
2020-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS YVONNE ABBA-OPOKU ACIS / 09/11/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-06-14 |
update statutory_documents DIRECTOR APPOINTED DAME LOUISE CASEY DBE CB |
2018-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMELIA FAWCETT |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN VARLEY |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-09-30 |
update statutory_documents DIRECTOR APPOINTED DAME JULIE MOORE DBE |
2016-09-29 |
update statutory_documents DIRECTOR APPOINTED SIR IAN MICHAEL CHESHIRE |
2016-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAKE |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-01-08 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2015-12-21 |
update statutory_documents 19/12/15 NO MEMBER LIST |
2015-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-12-17 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE ALDERTON LVO |
2015-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS YVONNE ABBA-OPOKU / 14/12/2015 |
2015-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM NYE LVO |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-02-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2015-02-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-01-13 |
update statutory_documents ALTER ARTICLES 18/12/2014 |
2015-01-12 |
update statutory_documents 19/12/14 NO MEMBER LIST |
2015-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NYE / 01/01/2015 |
2015-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-02-07 |
delete address CLARENCE HOUSE ST. JAMES'S LONDON ENGLAND SW1A 1BA |
2014-02-07 |
insert address CLARENCE HOUSE ST. JAMES'S LONDON SW1A 1BA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-15 |
update statutory_documents 19/12/13 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-10-10 |
update statutory_documents DIRECTOR APPOINTED DR. KENNETH BROCKINGTON WILSON |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-20 |
update statutory_documents 19/12/12 NO MEMBER LIST |
2012-10-02 |
update statutory_documents SECRETARY APPOINTED MISS YVONNE ABBA-OPOKU |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HUTSON |
2012-04-11 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM NYE |
2012-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE FERRAR |
2012-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHANIEL ROTHSCHILD |
2012-01-10 |
update statutory_documents 19/12/11 NO MEMBER LIST |
2012-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
CLARENCE HOUSE ST. JAMES'S
LONDON
SW1A 1BA
ENGLAND |
2012-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-11-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN VARLEY |
2011-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEAT |
2011-10-20 |
update statutory_documents DIRECTOR APPOINTED DAME AMELIA CHILCOTT FAWCETT |
2011-07-29 |
update statutory_documents COMPANY NAME CHANGED THE PRINCE'S CHARITIES FOUNDATION
CERTIFICATE ISSUED ON 29/07/11 |
2011-07-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-07-29 |
update statutory_documents NE01 |
2011-07-29 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2011-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2011 FROM
CLARENCE HOUSE ST. JAMES'S
LONDON
SW1A 1BA |
2011-01-07 |
update statutory_documents 19/12/10 NO MEMBER LIST |
2010-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-01 |
update statutory_documents PREVSHO FROM 31/12/2010 TO 31/03/2010 |
2010-06-18 |
update statutory_documents DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE |
2010-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP REID |
2010-01-13 |
update statutory_documents 19/12/09 NO MEMBER LIST |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP ALAN REID / 19/12/2009 |
2010-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMON HUTSON / 12/01/2010 |
2008-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |