NETWORK FOR ANIMALS CHARITABLE TRUST

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mrs Maria Hofmeyr as a director on 2025-07-25

View Document

30/10/2430 October 2024 Termination of appointment of Lesley Barritt as a director on 2024-10-21

View Document

30/10/2430 October 2024 Cessation of Lesley Dawn Barritt as a person with significant control on 2024-10-21

View Document

30/10/2430 October 2024 Termination of appointment of Leslie Ann Busby as a director on 2024-10-21

View Document

28/10/2428 October 2024 Appointment of Ms. Rosemarie Ann Köpfer as a director on 2024-10-15

View Document

20/10/2420 October 2024 Resolutions

View Document

20/10/2420 October 2024 Resolutions

View Document

20/10/2420 October 2024 Resolutions

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Resolutions

View Document

07/10/247 October 2024 Statement of company's objects

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Notification of Lesley Dawn Barritt as a person with significant control on 2024-09-17

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

04/10/244 October 2024 Notification of Geoffrey Jonathan Cohen as a person with significant control on 2024-09-17

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Termination of appointment of Allison Severson as a director on 2023-11-15

View Document

18/10/2318 October 2023 Registered office address changed from 9 Bonhill Street London EC2A 4DJ England to 24 24 Christchurch Close London SW19 2NZ on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from 24 24 Christchurch Close London SW19 2NZ England to 24 Christchurch Close London SW19 2NZ on 2023-10-18

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/05/2331 May 2023 Director's details changed for Mrs Lesley Barritt on 2023-05-25

View Document

23/05/2323 May 2023 Appointment of Mr Geoffrey Jonathan Cohen as a director on 2023-05-18

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 57 QUEEN ANNE STREET LONDON W19 9JR

View Document

17/06/2017 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MS LESLIE ANN BUSBY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

07/07/177 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS LESLEY BARRITT

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/09/1523 September 2015 21/09/15 NO MEMBER LIST

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SUE BERNSTEIN / 04/11/2013

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON SEVERSON / 19/05/2015

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/10/143 October 2014 21/09/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 35 HARLEY STREET LONDON W1G 9QU

View Document

10/10/1310 October 2013 21/09/13 NO MEMBER LIST

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLUMBLY

View Document

07/11/127 November 2012 DIRECTOR APPOINTED ALLISON SEVERSON

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PLUMBLY / 21/09/2012

View Document

02/10/122 October 2012 21/09/12 NO MEMBER LIST

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA DAVIES / 21/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVIES / 21/09/2012

View Document

20/08/1220 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1220 August 2012 COMPANY NAME CHANGED NETWORK FOR ANIMALS LEGACIES CERTIFICATE ISSUED ON 20/08/12

View Document

03/08/123 August 2012 CHANGE OF NAME 27/07/2012

View Document

29/05/1229 May 2012 CURREXT FROM 30/09/2012 TO 30/11/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 35 HARLEY STREET LONDON W1G 9QU

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 83 WIMPOLE STREET WEST END LONDON W1G 9RQ

View Document

20/01/1220 January 2012 21/09/11

View Document

06/09/116 September 2011 COMPANY NAME CHANGED NETWORK FOR ANIMALS LEGACIES LIMITED CERTIFICATE ISSUED ON 06/09/11

View Document

23/06/1123 June 2011 ADOPT ARTICLES 17/06/2011

View Document

17/12/1017 December 2010 SECRETARY APPOINTED SUE BERNSTEIN

View Document

21/09/1021 September 2010 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