MKGU ROTARY CHARITABLE TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Alan Clive Tranfield as a director on 2025-09-03

View Document

03/09/253 September 2025 NewTermination of appointment of Alan Clive Tranfield as a secretary on 2025-09-03

View Document

03/09/253 September 2025 NewAppointment of Ms Valerie Anne Cooke as a director on 2024-07-01

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Appointment of Mr Stephen Robert Carbert as a director on 2023-06-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Registered office address changed from 15 Gayhurst House Gayhurst Court Newport Pagnell MK16 8LG England to 6 Rossini Place Old Farm Park Milton Keynes MK7 8EZ on 2024-03-05

View Document

28/02/2428 February 2024 Termination of appointment of Susan Jackson as a director on 2023-02-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Termination of appointment of Stephen John Bradley as a director on 2022-02-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Appointment of Ms Christianah Hayter as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Keith Robert Prestidge as a director on 2021-11-29

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-06-30

View Document

29/11/2129 November 2021 Termination of appointment of David James Hobbs as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Christopher William John Duff as a director on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Ms Susan Jackson as a director on 2021-11-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN JACKSON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GANESH GUDKA

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 SECRETARY APPOINTED MR. ALAN CLIVE TRANFIELD

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DAVID JAMES HOBBS

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY GANESH GUDKA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 5 OLDCASTLE CROFT TATTENHOE MILTON KEYNES MK4 3EN

View Document

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN RHODES / 25/04/2017

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR ALAN CLIVE TRANFIELD

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HATHERALL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/03/1620 March 2016 18/03/16 NO MEMBER LIST

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS SUSAN JACKSON

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FARADAY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 18/03/15 NO MEMBER LIST

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MR MICHAEL RHODES

View Document

09/11/149 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RHODES / 30/10/2014

View Document

09/11/149 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN TRANFIELD

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR PRESTON AYRES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/03/1422 March 2014 18/03/14 NO MEMBER LIST

View Document

07/11/137 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MERCER

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM JOHN DUFF

View Document

20/07/1320 July 2013 DIRECTOR APPOINTED MR GANESH HARSHIT HARAKHCHAND GUDKA

View Document

23/03/1323 March 2013 18/03/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR DAVID HATHERALL

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ANDREW RAYMOND FARADAY

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ALAN CLIVE TRANFIELD

View Document

15/12/1215 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY COOPER

View Document

15/12/1215 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN RODWELL

View Document

15/12/1215 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANE KENYON

View Document

05/11/125 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/10/1228 October 2012 APPOINTMENT TERMINATED, SECRETARY BARRY COOPER

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MR GANESH HARSHIT HARAKHCHAND GUDKA

View Document

25/08/1225 August 2012 REGISTERED OFFICE CHANGED ON 25/08/2012 FROM 4 THE SQUARE ASPLEY GUISE MILTON KEYNES BUCKINGHAMSHIRE MK17 8DF

View Document

20/03/1220 March 2012 18/03/12 NO MEMBER LIST

View Document

16/12/1116 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 18/03/11 NO MEMBER LIST

View Document

20/12/1020 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 18/03/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES COOPER / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR RODWELL / 06/04/2010

View Document

09/01/109 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED COLIN ARTHUR RODWELL

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED FREDERICK THOMAS MERCER

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

01/05/081 May 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

18/03/0818 March 2008 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