RHYNIE COMMUNITY FACILITIES DEVELOPMENT CHARITABLE TRUST

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/06/2510 June 2025 Appointment of Mr Robin Henderson as a director on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of Mrs Janice Smith as a director on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of Mr Simon Timothy Beeson as a director on 2025-06-10

View Document

10/06/2510 June 2025 Secretary's details changed for Mrs Janice Smith on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of Mrs Deborah Jayne Beeson as a director on 2025-06-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

23/07/2423 July 2024 Appointment of Mrs Janice Smith as a secretary on 2024-07-15

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/07/2420 July 2024 Termination of appointment of Averil Trench Stewart as a secretary on 2024-07-15

View Document

20/07/2420 July 2024 Termination of appointment of George Campbell Beverly as a director on 2024-07-15

View Document

23/10/2323 October 2023 Appointment of Mr Alastair Wilson as a director on 2022-12-17

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

22/10/2322 October 2023 Termination of appointment of Colin Frederick Neesom as a director on 2022-01-31

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/10/2121 October 2021 Termination of appointment of Deborah Jayne Beeson as a director on 2021-10-10

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR GEORGE CAMPBELL BEVERLY

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR COLIN FREDERICK NEESOM

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR COLIN JAMES MUMFORD

View Document

04/08/164 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUNTER

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE LYNE

View Document

13/10/1513 October 2015 09/10/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR MIKE DAVIES

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE BEVERLY

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR AVERIL STEWART

View Document

07/05/157 May 2015 SECRETARY APPOINTED MRS AVERIL TRENCH STEWART

View Document

16/10/1416 October 2014 09/10/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVERIL STEWART / 25/07/2014

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY AVERIL STEWART

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS ANNE-MARIE LYNE

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS DEBORAH JAYNE BEESON

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS CATHERINE MARGARET HUNTER

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MRS AVERIL TRENCH STEWART

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN KNOX

View Document

28/11/1328 November 2013 09/10/13 NO MEMBER LIST

View Document

03/09/133 September 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 09/10/12 NO MEMBER LIST

View Document

01/08/121 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 09/10/11 NO MEMBER LIST

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 09/10/10 NO MEMBER LIST

View Document

27/08/1027 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVERIL STEWART / 13/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN SHAND KNOX / 13/10/2009

View Document

15/10/0915 October 2009 09/10/09 NO MEMBER LIST

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CAMPBELL BEVERLY / 13/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUNTER / 13/10/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MRS AVERIL STEWART

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM THE BUNGALOW ESSIE ROAD RHYNIE ABERDEENSHIRE AB54 4GF

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 09/10/08

View Document

01/04/091 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 09/10/07

View Document

09/10/069 October 2006 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