FOUR DAUGHTERS CHARITABLE TRUST

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

28/09/2328 September 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

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM
5 NEVILLE DRIVE
LONDON
N2 0QS

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 05/12/15 NO MEMBER LIST

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 05/12/14 NO MEMBER LIST

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 05/12/13 NO MEMBER LIST

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED FOUR DAUGHTERS CT
CERTIFICATE ISSUED ON 10/07/13

View Document

10/07/1310 July 2013 NE01 FILED

View Document

10/07/1310 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY BENJAMIN JAMES

View Document

04/07/134 July 2013 SECRETARY APPOINTED MR EMANUEL MOND

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
4TH FLOOR ONE PORTLAND PLACE
LONDON
W1B 1PN

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MS HANNAH RACHEL MOND

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MS GABRIELLE SARAH MOND

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR REX NEWMAN

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MS KATIE GILLIAN MOND

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MS REBECCA LEAH MOND

View Document

18/12/1218 December 2012 ARTICLES OF ASSOCIATION

View Document

18/12/1218 December 2012 ALTER ARTICLES 12/12/2012

View Document

05/12/125 December 2012 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