Advanced company searchLink opens in new window

ASCB CHARITABLE FUND

Company number 06569008

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2014 TM01 Termination of appointment of Samuel Evans as a director
29 May 2014 AR01 Annual return made up to 17 April 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2015
21 May 2014 AP01 Appointment of Brigadier Ian John Cave as a director
21 May 2014 AP01 Appointment of Richard James Aethelstan Stanford as a director
21 May 2014 AP01 Appointment of Brigadier Stephen John Potter as a director
16 May 2014 TM01 Termination of appointment of Benjamin Bathurst as a director
15 Apr 2014 TM01 Termination of appointment of Mark Mans as a director
12 Dec 2013 AA Full accounts made up to 31 March 2013
17 Oct 2013 AP01 Appointment of Major General Richard Roderick Davis as a director
10 Oct 2013 AP01 Appointment of Woi Brendan Vaughan Reese as a director
07 Oct 2013 TM01 Termination of appointment of Paul Saunders as a director
07 Oct 2013 TM01 Termination of appointment of Richard Nugee as a director
10 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 April 2013
26 Apr 2013 AR01 Annual return made up to 17 April 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 10/05/2013.
05 Jan 2013 AA Full accounts made up to 31 March 2012
28 Nov 2012 AP01 Appointment of Brigadier James Nicholas Niven Orr as a director
28 Nov 2012 AP01 Appointment of Professor/Brigadier Samuel Piercy Evans as a director
22 Nov 2012 TM01 Termination of appointment of Thomas O Brien as a director
22 Nov 2012 TM01 Termination of appointment of Miles Wade as a director
02 Nov 2012 AP01 Appointment of Major General Richard Edward Nugee as a director
02 Nov 2012 AP01 Appointment of Paul Christopher Saunders as a director
29 Oct 2012 TM01 Termination of appointment of Sean Semple as a director
29 Oct 2012 TM01 Termination of appointment of Gerald Berragan as a director
17 Oct 2012 CH04 Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012
03 Oct 2012 AD01 Registered office address changed from , Steynings House Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ on 3 October 2012