THE CRIME CONCERN TRUST LIMITED

02259016
RECTORY LODGE HIGH ST BRASTED KENT TN16 1JF

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Annual Accounts 8 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 8 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 officers Appointment of director (Ms Naomi Michelle Hulston) 2 Buy now
16 Aug 2022 officers Termination of appointment of director (Catch22 Charity) 1 Buy now
16 Aug 2022 officers Appointment of secretary (Mr Nigel Paul Richards) 2 Buy now
16 Aug 2022 officers Termination of appointment of director (Christopher Robert Wright) 1 Buy now
16 Aug 2022 officers Appointment of director (Mr Nigel Paul Richards) 2 Buy now
07 Jun 2022 accounts Annual Accounts 16 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 15 Buy now
25 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 officers Appointment of director (Mr Christopher Robert Wright) 2 Buy now
05 Feb 2020 accounts Annual Accounts 15 Buy now
22 Jan 2020 officers Termination of appointment of director (Paul Barrington Williams) 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 officers Termination of appointment of director (James Anthony Patrick Mckenna) 1 Buy now
10 Jun 2019 accounts Annual Accounts 16 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 15 Buy now
05 Jun 2017 accounts Annual Accounts 14 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2016 accounts Annual Accounts 15 Buy now
25 Oct 2015 annual-return Annual Return 4 Buy now
25 Oct 2015 officers Change of particulars for corporate director (Catch22 Charity) 1 Buy now
30 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2015 accounts Annual Accounts 15 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
19 Dec 2014 officers Termination of appointment of secretary (Michael John Truelove) 1 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
16 Oct 2013 accounts Annual Accounts 15 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2013 miscellaneous Miscellaneous 1 Buy now
27 Dec 2012 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 15 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
12 Oct 2011 accounts Annual Accounts 17 Buy now
29 Oct 2010 annual-return Annual Return 5 Buy now
29 Oct 2010 officers Appointment of secretary (Mr Michael John Truelove) 2 Buy now
29 Oct 2010 officers Termination of appointment of secretary (Joyce Moseley) 1 Buy now
03 Oct 2010 accounts Annual Accounts 23 Buy now
24 Aug 2010 officers Termination of appointment of director (Ralph Kanter) 1 Buy now
09 Apr 2010 officers Appointment of director (Mr Paul Barrington Williams) 2 Buy now
18 Nov 2009 accounts Annual Accounts 25 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
12 Nov 2009 officers Change of particulars for corporate director (Rainer Crime Concern) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Ralph Thomas Ludwig Kanter) 2 Buy now
27 Nov 2008 accounts Annual Accounts 30 Buy now
12 Nov 2008 annual-return Annual return made up to 25/10/08 3 Buy now
12 Nov 2008 address Location of debenture register 1 Buy now
12 Nov 2008 address Location of register of members 1 Buy now
07 Jul 2008 incorporation Memorandum Articles 20 Buy now
07 Jul 2008 resolution Resolution 24 Buy now
07 Jul 2008 address Registered office changed on 07/07/2008 from "150", 147-150 victoria rd swindon wiltshire SN1 3UY 1 Buy now
07 Jul 2008 officers Secretary appointed joyce moseley 2 Buy now
07 Jul 2008 officers Director appointed james anthony patrick mckenna 2 Buy now
07 Jul 2008 officers Director appointed rainer crime concern 2 Buy now
07 Jul 2008 officers Appointment terminated secretary michael truelove 1 Buy now
07 Jul 2008 officers Appointment terminated director john sutherland 1 Buy now
07 Jul 2008 officers Appointment terminated director keith povey 1 Buy now
07 Jul 2008 officers Appointment terminated director benedict welsh 1 Buy now
07 Jul 2008 officers Appointment terminated director paul williams 1 Buy now
07 Jul 2008 officers Appointment terminated director derek sawyer 1 Buy now
30 Jun 2008 officers Appointment terminated director bridget mcintyre 1 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
02 May 2008 officers Appointment terminated director martina milburn 1 Buy now
02 May 2008 officers Appointment terminated director michael hastings 1 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
29 Nov 2007 annual-return Annual return made up to 25/10/07 3 Buy now
12 Nov 2007 accounts Annual Accounts 31 Buy now
06 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2007 address Location of debenture register 1 Buy now
02 Nov 2007 address Location of register of members 1 Buy now
02 Nov 2007 address Registered office changed on 02/11/07 from: beaver house 147-150 victoria road swindon wiltshire SN1 3UY 1 Buy now
02 Nov 2007 officers Secretary's particulars changed 1 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
15 Dec 2006 auditors Auditors Resignation Company 1 Buy now
23 Nov 2006 accounts Annual Accounts 34 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
13 Nov 2006 incorporation Memorandum Articles 24 Buy now
13 Nov 2006 resolution Resolution 1 Buy now
01 Nov 2006 annual-return Annual return made up to 25/10/06 4 Buy now
03 Aug 2006 officers Director resigned 1 Buy now
02 Aug 2006 incorporation Memorandum Articles 23 Buy now
02 Aug 2006 resolution Resolution 2 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
10 Jan 2006 officers New director appointed 2 Buy now
13 Dec 2005 officers Director resigned 1 Buy now
13 Dec 2005 officers New director appointed 1 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
07 Nov 2005 annual-return Annual return made up to 25/10/05 9 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
20 Oct 2005 officers Secretary resigned 1 Buy now
20 Oct 2005 officers New secretary appointed 2 Buy now
12 Oct 2005 accounts Annual Accounts 30 Buy now