CATHOLIC RESOURCE CENTRE LIMITED



Company Documents

DateDescription
30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-08 with updates

View Document

15/11/2215 November 2022 Termination of appointment of Paul James Smith as a director on 2022-11-05

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRINSTED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORGAN

View Document

04/12/184 December 2018 DIRECTOR APPOINTED REV PAUL JAMES SMITH

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GOLDING

View Document

31/08/1831 August 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/08/1731 August 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/01/1615 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC FREDERICK GRINSTED / 01/11/2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR JOHN ERIC FREDERICK GRINSTED

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD JOHNSON

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/01/1513 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED CANON DOMINIC JAMES GOLDING

View Document

15/01/1415 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOSONNET

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPGOOD

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1314 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CANON DAVID CHARLES HOPGOOD / 01/12/2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN DOBELL / 01/12/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR GERALD JOHN ANTHONY JOHNSON

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM ST EDMUND HOUSE EDINBURGH ROAD PORTSMOUTH HAMPSHIRE PO1 3QA

View Document

09/01/129 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED REV STEPHEN DAVID MORGAN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR PATRICK JOHN DOBELL

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN MCGRORY

View Document

04/01/114 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES WYCHERLEY

View Document

05/01/105 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CANON DAVID CHARLES HOPGOOD / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT CHARLES MCGRORY / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM WYCHERLEY / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART BOSONNET / 01/10/2009

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document



24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/01/9823 January 1998 AUDITOR'S RESIGNATION

View Document

09/01/989 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 £ NC 10000/50000 05/01/96

View Document

09/06/979 June 1997 NC INC ALREADY ADJUSTED 05/01/96

View Document

09/06/979 June 1997 NC INC ALREADY ADJUSTED 05/01/96 AUTH ALLOT OF SECURITY 05/01/96

View Document

09/06/979 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/01/9615 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company