CHALLENGE ADVENTURE CHARITIES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Notification of Thomas Edward Mason-Elliott as a person with significant control on 2023-02-07

View Document

13/08/2413 August 2024 Director's details changed for Mr Stuart Graham Mason-Elliot on 2023-10-25

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/08/2312 August 2023 Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to Elliotts Millbank Street Southampton SO14 5AG on 2023-08-12

View Document

12/08/2312 August 2023 Termination of appointment of Christopher James Saltrick as a secretary on 2023-06-12

View Document

12/08/2312 August 2023 Termination of appointment of Christopher James Saltrick as a director on 2023-06-12

View Document

12/08/2312 August 2023 Cessation of Christopher Saltrick as a person with significant control on 2023-06-12

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Appointment of Mr Thomas Edwards Mason-Elliott as a director on 2023-02-17

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MASON-ELLIOT

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SALTRICK / 12/06/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SALTRICK / 12/06/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SALTRICK

View Document

23/03/1723 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

25/07/1625 July 2016 12/06/16 NO MEMBER LIST

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 12/06/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 12/06/14 NO MEMBER LIST

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 12/06/13 NO MEMBER LIST

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON DERRICK

View Document

11/09/1211 September 2012 12/06/12

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 5 THE GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1NG

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 12/06/11

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 12/06/10

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 ANNUAL RETURN MADE UP TO 12/06/06

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 2 LIONS GATE 33/39 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1AX

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 ANNUAL RETURN MADE UP TO 12/06/05

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 ANNUAL RETURN MADE UP TO 12/06/04

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 ANNUAL RETURN MADE UP TO 12/06/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 ANNUAL RETURN MADE UP TO 12/06/02

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 ANNUAL RETURN MADE UP TO 12/06/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 ANNUAL RETURN MADE UP TO 12/06/00

View Document

10/11/9910 November 1999 ANNUAL RETURN MADE UP TO 12/06/99

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 ANNUAL RETURN MADE UP TO 12/06/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 ANNUAL RETURN MADE UP TO 12/06/97

View Document

11/07/9611 July 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

12/06/9612 June 1996 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