NETWORK FOR ANIMALS CHARITABLE TRUST
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Appointment of Mrs Maria Hofmeyr as a director on 2025-07-25 |
30/10/2430 October 2024 | Termination of appointment of Lesley Barritt as a director on 2024-10-21 |
30/10/2430 October 2024 | Cessation of Lesley Dawn Barritt as a person with significant control on 2024-10-21 |
30/10/2430 October 2024 | Termination of appointment of Leslie Ann Busby as a director on 2024-10-21 |
28/10/2428 October 2024 | Appointment of Ms. Rosemarie Ann Köpfer as a director on 2024-10-15 |
20/10/2420 October 2024 | Resolutions |
20/10/2420 October 2024 | Resolutions |
20/10/2420 October 2024 | Resolutions |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Resolutions |
07/10/247 October 2024 | Statement of company's objects |
06/10/246 October 2024 | Memorandum and Articles of Association |
04/10/244 October 2024 | Notification of Lesley Dawn Barritt as a person with significant control on 2024-09-17 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
04/10/244 October 2024 | Notification of Geoffrey Jonathan Cohen as a person with significant control on 2024-09-17 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/11/2320 November 2023 | Termination of appointment of Allison Severson as a director on 2023-11-15 |
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 |
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 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-11-30 |
31/05/2331 May 2023 | Director's details changed for Mrs Lesley Barritt on 2023-05-25 |
23/05/2323 May 2023 | Appointment of Mr Geoffrey Jonathan Cohen as a director on 2023-05-18 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 57 QUEEN ANNE STREET LONDON W19 9JR |
17/06/2017 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | DIRECTOR APPOINTED MS LESLIE ANN BUSBY |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
28/06/1928 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
16/08/1816 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
07/07/177 July 2017 | 30/11/16 TOTAL EXEMPTION FULL |
13/10/1613 October 2016 | DIRECTOR APPOINTED MRS LESLEY BARRITT |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
23/09/1523 September 2015 | 21/09/15 NO MEMBER LIST |
23/09/1523 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUE BERNSTEIN / 04/11/2013 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON SEVERSON / 19/05/2015 |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/10/143 October 2014 | 21/09/14 NO MEMBER LIST |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 35 HARLEY STREET LONDON W1G 9QU |
10/10/1310 October 2013 | 21/09/13 NO MEMBER LIST |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PLUMBLY |
07/11/127 November 2012 | DIRECTOR APPOINTED ALLISON SEVERSON |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PLUMBLY / 21/09/2012 |
02/10/122 October 2012 | 21/09/12 NO MEMBER LIST |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GLORIA DAVIES / 21/09/2012 |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVIES / 21/09/2012 |
20/08/1220 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/08/1220 August 2012 | COMPANY NAME CHANGED NETWORK FOR ANIMALS LEGACIES CERTIFICATE ISSUED ON 20/08/12 |
03/08/123 August 2012 | CHANGE OF NAME 27/07/2012 |
29/05/1229 May 2012 | CURREXT FROM 30/09/2012 TO 30/11/2012 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/01/1220 January 2012 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 35 HARLEY STREET LONDON W1G 9QU |
20/01/1220 January 2012 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 83 WIMPOLE STREET WEST END LONDON W1G 9RQ |
20/01/1220 January 2012 | 21/09/11 |
06/09/116 September 2011 | COMPANY NAME CHANGED NETWORK FOR ANIMALS LEGACIES LIMITED CERTIFICATE ISSUED ON 06/09/11 |
23/06/1123 June 2011 | ADOPT ARTICLES 17/06/2011 |
17/12/1017 December 2010 | SECRETARY APPOINTED SUE BERNSTEIN |
21/09/1021 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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