DEFINED CONTRIBUTION INVESTMENT FORUM

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

05/01/255 January 2025 Appointment of Mrs Lindsay Sigaroudinia as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Lorna Elizabeth Kennedy as a director on 2024-12-31

View Document

13/11/2413 November 2024 Registered office address changed from The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA United Kingdom to Butler & Co Alresford Ltd the Old Stables, Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on 2024-11-13

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr David Graham Whitehair as a director on 2024-01-01

View Document

10/01/2410 January 2024 Termination of appointment of Jon Richard Holguin as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Appointment of Mr Mark William Austin as a director on 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Termination of appointment of Elaine Christine Alston as a director on 2022-11-16

View Document

17/11/2217 November 2022 Termination of appointment of David John Goodwin as a director on 2022-11-16

View Document

17/11/2217 November 2022 Registered office address changed from 24 High Street Chipping Sodbury Bristol BS37 6AH England to Bennett House the Dean Alresford Hampshire SO24 9BH on 2022-11-17

View Document

03/02/223 February 2022 Appointment of Lorna Elizabeth Kennedy as a director on 2022-02-01

View Document

19/01/2219 January 2022 Termination of appointment of Hilary Frances Inglis as a director on 2022-01-19

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM DCIF THE BARN 10 NORMANDY STREET ALTON HAMPSHIRE GU34 1BX UNITED KINGDOM

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARRETT

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS ELAINE CHRISTINE ALSTON

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS HILARY FRANCES INGLIS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABEL TONRY

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MRS ANNABEL MARGARET TONRY

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL LEY

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR VIVEK ROY

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS LOUISE ELIZABETH FARRAND

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS ANNABEL MARGARET TONRY

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

27/05/1727 May 2017 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR MADELINE FORRESTER

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 27-28 EAST CASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

29/04/1629 April 2016 29/04/16 NO MEMBER LIST

View Document

14/09/1514 September 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CHINNERY

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MS RACHEL MADELINE LEY

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR DAVID JOHN GOODWIN

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ROBERT JOHN BARRETT

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED SIMON ELLIS BRODERICK CHINNERY

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MADELINE FORRESTER

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED ANDREW BROWN

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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