Advanced company searchLink opens in new window

THE CYRIL FLINT VOLUNTEER CHARITY LTD

Company number 07962245

Filter by category

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)
30 Apr 2020 TM01 Termination of appointment of Ashik Dossajee as a director on 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG to The Sharples Building 1-3 Church Road Urmston Manchester M41 9EH on 19 February 2020
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 TM01 Termination of appointment of Helen Louise Pearce as a director on 10 July 2019
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
27 Feb 2019 TM02 Termination of appointment of Rachel Caulfield as a secretary on 22 February 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 AP01 Appointment of Mr Michael Forsyth as a director on 25 November 2018
04 Dec 2018 AP01 Appointment of Miss Samantha Mansfield as a director on 25 November 2018
04 Dec 2018 AP01 Appointment of Ms Bridget Evans as a director on 25 November 2018
05 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
28 Feb 2018 TM01 Termination of appointment of Simone Newman as a director on 31 December 2017
28 Feb 2018 TM01 Termination of appointment of Joanne Harrison-Smith as a director on 31 December 2017
28 Feb 2018 TM01 Termination of appointment of Rebecca Field as a director on 31 December 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 AP01 Appointment of Kevin O'connor as a director
16 Jun 2017 AP01 Appointment of Kevin O'connor as a director on 1 April 2016
07 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
03 Mar 2017 CC04 Statement of company's objects
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2017 AP01 Appointment of Joanne Harrison-Smith as a director on 1 April 2016
17 Feb 2017 AP01 Appointment of Daniel Thomas O'donoghue as a director on 1 April 2016
08 Feb 2017 AP01 Appointment of Simone Newman as a director on 1 April 2016
08 Feb 2017 AP01 Appointment of Helen Louise Pearce as a director on 1 April 2016