THE ALASTAIR RAMSAY CHARITABLE TRUST

Company Documents

DateDescription
05/01/155 January 2015 10/12/14 NO MEMBER LIST

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 10/12/13 NO MEMBER LIST

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEBHINN TREASA RAMSAY / 01/08/2013

View Document

03/01/143 January 2014 SAIL ADDRESS CHANGED FROM:
65 FLEET STREET
LONDON
EC4Y 1HS
UNITED KINGDOM

View Document

03/01/143 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 10/12/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY FAIZ

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA IRWIN

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARY O'FLANAGAN

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA STEVENSON

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE DASH

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETERS

View Document

06/01/126 January 2012 10/12/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 10/12/10 NO MEMBER LIST

View Document

07/01/117 January 2011 SAIL ADDRESS CHANGED FROM:
5 OLD BAILEY
LONDON
EC4M 7BA
UNITED KINGDOM

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE DASH / 01/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELINOR MARY FAIZ / 01/01/2011

View Document

06/01/116 January 2011 Director's details changed for Penelope Jane Dash on 2011-01-01

View Document

27/10/1027 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 10/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY KATHLEEN O'FLANAGAN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE IRWIN / 04/01/2010

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA FRANCES STEVENSON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE DASH / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELINOR MARY FAIZ / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIAMH NI DHONAILL / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK PETERS / 04/01/2010

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEBHINN TREASA RAMSAY / 07/10/2009

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETERS / 31/05/2008

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED NIAMH NI DHONAILL

View Document

05/11/085 November 2008 DIRECTOR APPOINTED NICOLA JANE IRWIN

View Document

22/10/0822 October 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MARY KATHLEEN O'FLANAGAN

View Document

22/10/0822 October 2008 ALTER ARTICLES 05/05/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM
FLAT 5 55 IVERNA GARDENS
LONDON
W8 6TP

View Document

21/07/0821 July 2008 SECRETARY APPOINTED GEOFFREY PETERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY BEBHINN RAMSAY

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
2 TEMPLE BACK EAST
TEMPLE QUAY
BRISTOL
BS1 6EG

View Document

03/04/083 April 2008 COMPANY NAME CHANGED THE ALASTAIR RAMSAY TRUST
CERTIFICATE ISSUED ON 07/04/08

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 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