THE CHARITY CHANNEL

04185553
WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKS MK9 1EH

Documents

Documents
Date Category Description Pages
08 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 officers Change of particulars for director (Mr Christopher Dennis Roger Sheppard) 2 Buy now
28 Mar 2011 officers Change of particulars for secretary (Mr Christopher Dennis Roger Sheppard) 2 Buy now
28 Mar 2011 officers Change of particulars for director (John Francis Bradshaw) 2 Buy now
02 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2010 annual-return Annual Return 14 Buy now
02 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2010 accounts Annual Accounts 8 Buy now
01 Mar 2010 accounts Annual Accounts 8 Buy now
01 Mar 2010 officers Change of particulars for secretary (Mr Christopher Dennis Roger Sheppard) 3 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Christopher Dennis Roger Sheppard) 3 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
13 May 2009 annual-return Annual return made up to 22/03/09 2 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from milton keynes enterprise hub the michael young building the open university milton keynes bucks MK7 6AA 1 Buy now
13 May 2009 officers Director's Change of Particulars / john bradshaw / 01/05/2008 / HouseName/Number was: , now: 43; Street was: 33 shaw crescent, now: cambridge road; Post Town was: sanderstead, now: crowthorne; Region was: surrey, now: berkshire; Post Code was: CR2 9JB, now: RG45 7EP 1 Buy now
14 Jan 2009 accounts Annual Accounts 9 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from enterprise hub southwest building the open university walton hill milton keynes bucks MK7 6AA 1 Buy now
10 Jul 2008 annual-return Annual return made up to 22/03/08 2 Buy now
10 Jul 2008 officers Director and Secretary's Change of Particulars / christopher sheppard / 01/02/2008 / HouseName/Number was: , now: 73; Street was: 3 goldsmith drive, now: london road; Area was: , now: bozeat; Post Town was: newport pagnell, now: wellingborough; Region was: buckinghamshire, now: northants; Post Code was: MK16 8ED, now: NN29 3JR 1 Buy now
01 Feb 2008 accounts Annual Accounts 9 Buy now
06 Sep 2007 annual-return Annual return made up to 22/03/07 2 Buy now
25 May 2007 officers New secretary appointed 2 Buy now
25 May 2007 officers Secretary resigned;director resigned 1 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX 1 Buy now
22 Aug 2006 accounts Annual Accounts 1 Buy now
03 May 2006 annual-return Annual return made up to 22/03/06 2 Buy now
08 Sep 2005 accounts Annual Accounts 1 Buy now
19 Aug 2005 annual-return Annual return made up to 22/03/05 2 Buy now
02 Nov 2004 accounts Annual Accounts 1 Buy now
16 Apr 2004 officers New secretary appointed 1 Buy now
16 Apr 2004 officers Secretary resigned 1 Buy now
16 Apr 2004 annual-return Annual return made up to 22/03/04 4 Buy now
25 Feb 2004 officers Director resigned 1 Buy now
09 Sep 2003 accounts Annual Accounts 2 Buy now
09 Sep 2003 officers New director appointed 2 Buy now
09 Sep 2003 officers Director resigned 1 Buy now
31 Mar 2003 annual-return Annual return made up to 22/03/03 5 Buy now
10 Oct 2002 accounts Annual Accounts 1 Buy now
06 Sep 2002 address Registered office changed on 06/09/02 from: 237 preston road wembley middlesex HA9 8PE 1 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 annual-return Annual return made up to 22/03/02 4 Buy now
02 Apr 2001 address Registered office changed on 02/04/01 from: 237 preston road wembley middlesex HA9 8PE 1 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New secretary appointed 2 Buy now
02 Apr 2001 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
30 Mar 2001 officers Secretary resigned 1 Buy now
30 Mar 2001 officers Director resigned 1 Buy now
22 Mar 2001 incorporation Incorporation Company 19 Buy now