CRIBS CHARITABLE TRUST

Company Documents

DateDescription
15/03/2515 March 2025 Appointment of Rev Clive Beazley-Long as a director on 2025-03-10

View Document

29/01/2529 January 2025 Termination of appointment of Thomas James Parsons as a director on 2024-12-31

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

10/10/2410 October 2024 Appointment of Mr Paul Richard Davis as a secretary on 2024-09-01

View Document

09/10/249 October 2024 Termination of appointment of Mark Owen Leveson as a secretary on 2024-08-31

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-04-05

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/01/2331 January 2023 Appointment of Mrs Anne Elizabeth Wood as a director on 2023-01-24

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-04-05

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/01/2224 January 2022 Termination of appointment of Julia Patricia Douglas as a director on 2021-12-12

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

27/11/1427 November 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 07/10/14 NO MEMBER LIST

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
ROYAL PARK SCHOOL CRIBS OFFICE, ROYAL PARK SCHOOL
RIVERSIDE ROAD
SIDCUP
KENT
DA14 4PX
UNITED KINGDOM

View Document

09/01/149 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 07/10/13 NO MEMBER LIST

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
77 CROSS STREET
ERITH
KENT
DA8 1RB
UNITED KINGDOM

View Document

03/10/123 October 2012 26/09/12 NO MEMBER LIST

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE ROUSE / 02/10/2012

View Document

26/09/1226 September 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MRS SUE ROUSE

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
C/O THE CRIBS OFFICE
ROYAL PARK PRIMARY SCHOOL RIVERSIDE ROAD
SIDCUP
KENT
DA14 4PX
UNITED KINGDOM

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
77 CROSS STREET
ERITH
KENT
DA8 1RB

View Document

06/12/116 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MRS. SUSAN LECLAIRE ROUSE

View Document

19/10/1119 October 2011 26/09/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 26/09/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE REX HIDER / 26/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JULIAN DAVID FOOT / 26/09/2010

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED BOLA IBILOLA OJO

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET COMPTON

View Document

02/01/102 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 26/09/09 NO MEMBER LIST

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ALLAN NICHOLLS / 16/10/2008

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

25/10/0725 October 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

13/04/0713 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 05/04/07

View Document

26/09/0626 September 2006 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