SPENBOROUGH FORGET ME NOT FUND

Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Appointment of Mr Edward Morton as a director on 2023-09-07

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Termination of appointment of Margaret Elliot Leiper Cordingley as a director on 2023-02-14

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 108 108 CHURCH LANE CLECKHEATON WEST YORKSHIRE BD19 4QL ENGLAND

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM INESONS PROVINCIAL HOUSE ALBION STREET CLECKHEATON WEST YORKSHIRE BD19 3JG

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR CLIFFORD FREAR

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY MARLENE WOOD

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN CARDWELL

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MONICA THRELFALL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/10/1830 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CESSATION OF DANNY KILBURN AS A PSC

View Document

02/11/172 November 2017 CESSATION OF JOHN ALFRED BRIGGS AS A PSC

View Document

02/11/172 November 2017 CESSATION OF EDWARD JOHN MESSENGER AS A PSC

View Document

02/11/172 November 2017 CESSATION OF DAVID ANTHONY LAYCOCK AS A PSC

View Document

02/11/172 November 2017 CESSATION OF JOHN WOOSEY AS A PSC

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

02/11/172 November 2017 CESSATION OF CHRISTOPHER JOHN WOOLLER AS A PSC

View Document

02/11/172 November 2017 CESSATION OF MONICA ELIZABETH THRELFALL AS A PSC

View Document

02/11/172 November 2017 CESSATION OF ANTHONY LEONARD OADE AS A PSC

View Document

02/11/172 November 2017 CESSATION OF ALAN GEORGE CARDWELL AS A PSC

View Document

02/11/172 November 2017 CESSATION OF MARGARET ELLIOT LEIPER CORDINGLEY AS A PSC

View Document

02/11/172 November 2017 CESSATION OF JANET MARY GRYLLS AS A PSC

View Document

02/11/172 November 2017 CESSATION OF JOHN WALLACE HEMINGWAY AS A PSC

View Document

02/11/172 November 2017 CESSATION OF VAUGHAN MARTYN HOULDSWORTH AS A PSC

View Document

02/11/172 November 2017 CESSATION OF PAUL TENNANT NORMANDALE AS A PSC

View Document

02/11/172 November 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

02/12/162 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL HORWOOD

View Document

17/03/1617 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 19/10/15 NO MEMBER LIST

View Document

03/11/143 November 2014 19/10/14 NO MEMBER LIST

View Document

09/10/149 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 19/10/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 19/10/12 NO MEMBER LIST

View Document

08/10/128 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 19/10/11 NO MEMBER LIST

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MONICA ELIZABETH THRELFALL

View Document

01/11/101 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 19/10/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANE GUMMER

View Document

30/10/0930 October 2009 19/10/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORSFALL

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ERNEST MALLPRESS

View Document

18/09/0918 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN WOOLLER

View Document

26/11/0826 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 ANNUAL RETURN MADE UP TO 19/10/08

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 19/10/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/01/0730 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 19/10/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/01/064 January 2006 ANNUAL RETURN MADE UP TO 19/10/05

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 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