GEORGE FENTHAM HAMPTON IN ARDEN CHARITY

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Gregory Arther Lakin as a director on 2025-04-09

View Document

16/10/2416 October 2024 Director's details changed for Carol Ann Grant on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mrs Alison Jane Fisher on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of Mr Gregory Arther Lakin as a director on 2024-10-15

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/01/2430 January 2024 Termination of appointment of Mark Alexander John Abbott as a director on 2024-01-17

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/07/2313 July 2023 Appointment of Mrs Sarah Alison White as a director on 2023-07-05

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Martin John Shalley as a director on 2023-04-19

View Document

06/02/236 February 2023 Registered office address changed from Fentham Hall Marsh Lane Hampton-in-Arden Solihull West Midlands B92 0AH to George Fentham Meeting Room Marsh Lane Hampton-in-Arden Solihull B92 0AH on 2023-02-06

View Document

14/01/2214 January 2022 Termination of appointment of Catherine Jane Eley as a director on 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Mr Mark Alexander John Abbott as a director on 2022-01-12

View Document

31/07/2131 July 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Director's details changed for Mr Daniel Benjamin Adams on 2021-07-09

View Document

20/07/2120 July 2021 Director's details changed for Mr Daniel Benjamin Adams on 2021-07-09

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR GLYN COLIN RYLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

08/05/208 May 2020 SECRETARY APPOINTED MRS SALLY RACHEL JARRATT

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, SECRETARY JULIE RICHARDSON

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CADMAN

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MRS JOSEPHINE ANNE OSWALD

View Document

18/08/1818 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR TIMOTHY JOSEPH BERESFORD

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS ALISON JANE ROLF

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR CHARLES ANTHONY RICKARD

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR DANIEL BENJAMIN ADAMS

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JUNIPER

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JAMES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN JAMES / 07/06/2016

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ADAMS

View Document

11/08/1611 August 2016 07/06/16 NO MEMBER LIST

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 07/06/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MRS ALISON JANE FISHER

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MRS CATHERINE JANE ELEY

View Document

21/07/1421 July 2014 07/06/14 NO MEMBER LIST

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PHILLIPS

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETTMAN

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 07/06/13 NO MEMBER LIST

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 07/06/12 NO MEMBER LIST

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 07/06/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MRS JULIE RICHARDSON

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 36 MERIDEN ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0BT

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY REX WALKER

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANN JAMES

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR MALCOLM JOHN JAMES

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MRS JENNIFER ANNE PHILLIPS

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUFFIELD

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTON JOHN SHALLEY / 07/06/2010

View Document

08/06/108 June 2010 07/06/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MARTIN / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT ANTHONY PETTMAN / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN GRANT / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN JUNIPER / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN JAMES / 07/06/2010

View Document

14/04/1014 April 2010 AUDITOR'S RESIGNATION

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/06/097 June 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH PURCELL

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DR MARTON JOHN SHALLEY

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 09/06/08

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 ANNUAL RETURN MADE UP TO 10/06/07

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 10/06/06

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 21 LAPWING DRIVE, HAMPTON IN ARDEN, SOLIHULL WEST MIDLANDS B92 0BF

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 ANNUAL RETURN MADE UP TO 10/06/05

View Document

22/06/0522 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 10/06/04

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 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