THE CLIVE RICHARDS FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Lower Hope Investments Ltd as a secretary on 2025-07-25

View Document

25/07/2525 July 2025 NewAppointment of Mr Timothy Richard Dutton as a secretary on 2025-07-25

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-03-31

View Document

25/10/2425 October 2024 Termination of appointment of Liz Deutsch as a director on 2024-10-23

View Document

07/05/247 May 2024 Appointment of Mrs Karen Elizabeth Frost as a director on 2024-05-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Appointment of Ms Hermione Granuaile Richards as a director on 2024-01-16

View Document

04/01/244 January 2024 Termination of appointment of Penelope Ann Lovell as a director on 2024-01-03

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

06/12/236 December 2023 Full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Appointment of Mr Julian Guy Lamden as a director on 2023-07-13

View Document

09/05/239 May 2023 Termination of appointment of Peregrine Banbury as a director on 2023-03-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Peter Charles Walter Henry as a director on 2022-11-24

View Document

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Statement of company's objects

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

10/05/2210 May 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

10/05/2210 May 2022 Change of name notice

View Document

07/02/227 February 2022 Appointment of Ms Penelope Ann Lovell as a director on 2022-01-20

View Document

28/01/2228 January 2022 Appointment of Mr James Francis Kemp as a director on 2022-01-20

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

16/11/2116 November 2021 Full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Termination of appointment of William Samuel Clive Richards as a director on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CORPORATE SECRETARY APPOINTED LOWER HOPE INVESTMENTS LTD

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY TARRAKARN LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ANN RICHARDS / 15/02/2019

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SAMUEL CLIVE / 17/12/2018

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JON DAVIES / 02/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MRS LIZ DEUTSCH

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR GARETH JON DAVIES

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/01/166 January 2016 16/12/15 NO MEMBER LIST

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR PEREGRINE BANBURY

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR DAVID JOHN IDDON

View Document

23/12/1423 December 2014 16/12/14 NO MEMBER LIST

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/141 August 2014 COMPANY NAME CHANGED CLIVE RICHARDS CHARITY(THE) CERTIFICATE ISSUED ON 01/08/14

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 16/12/13 NO MEMBER LIST

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR PETER MICHAEL DINES

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 16/12/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 16/12/11 NO MEMBER LIST

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 16/12/10 NO MEMBER LIST

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WALTER HENRY / 16/12/2009

View Document

17/12/0917 December 2009 16/12/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARRAKARN LIMITED / 14/12/2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR ANNA LEWIS

View Document

01/09/091 September 2009 DIRECTOR APPOINTED PETER CHARLES WALTER HENRY

View Document

26/02/0926 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 16/12/08

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 16/12/07

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 ANNUAL RETURN MADE UP TO 16/12/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 ANNUAL RETURN MADE UP TO 16/12/05

View Document

16/12/0516 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 40 GREAT JAMES STREET LONDON WC1N 3HB

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 ANNUAL RETURN MADE UP TO 18/12/04

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 18/12/03

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 ANNUAL RETURN MADE UP TO 18/12/02

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 ANNUAL RETURN MADE UP TO 18/12/01

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 ANNUAL RETURN MADE UP TO 18/12/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 ANNUAL RETURN MADE UP TO 18/12/99

View Document

14/01/9914 January 1999 ANNUAL RETURN MADE UP TO 18/12/98

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 ALTER MEM AND ARTS 06/08/98

View Document

15/09/9815 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: AVALON HOUSE 57/63 SCRUTTON STREET LONDON EC2A 4PJ

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 ANNUAL RETURN MADE UP TO 18/12/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 18/12/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 ANNUAL RETURN MADE UP TO 18/12/95

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 ANNUAL RETURN MADE UP TO 18/12/94

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 123 CANNON STREET LONDON EC4N 5AX

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 ANNUAL RETURN MADE UP TO 18/12/93

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 ANNUAL RETURN MADE UP TO 18/12/92

View Document

23/12/9223 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 ANNUAL RETURN MADE UP TO 18/12/91

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/03/9126 March 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/10/8930 October 1989 ANNUAL RETURN MADE UP TO 12/10/89

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/06/8829 June 1988 ANNUAL RETURN MADE UP TO 20/11/87

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

23/07/8623 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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