THE GOODMAN AND RUTHIN CHARITY
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
07/04/257 April 2025 | Termination of appointment of Huw Adrian Bryant as a director on 2024-12-31 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2023-12-31 |
16/10/2416 October 2024 | Termination of appointment of Susan Gordon Hudson as a director on 2024-10-10 |
29/07/2429 July 2024 | Appointment of Ms Zoe Jane Henderson as a director on 2024-07-09 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/01/2431 January 2024 | Appointment of Reverand Luke Bristowe as a director on 2023-12-01 |
30/01/2430 January 2024 | Appointment of Mr Martin Goldstein as a director on 2023-12-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Appointment of Right Reverand Gregory Keith Cameron as a director on 2023-07-11 |
13/07/2313 July 2023 | Termination of appointment of Christine Mary Evans as a director on 2023-07-11 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
04/04/234 April 2023 | Appointment of Dr Richard Barrie as a director on 2022-12-01 |
07/02/237 February 2023 | Termination of appointment of Gregory Kenneth Cameron as a director on 2022-12-01 |
07/02/237 February 2023 | Appointment of Rev Huw Adrian Bryant as a director on 2022-12-01 |
12/01/2312 January 2023 | Appointment of Mr Neill John Anderson as a secretary on 2023-01-10 |
12/01/2312 January 2023 | Termination of appointment of Michael Baines as a secretary on 2023-01-10 |
12/01/2312 January 2023 | Termination of appointment of Elizabeth Smart as a director on 2022-12-01 |
12/01/2312 January 2023 | Termination of appointment of Stuart Evans as a director on 2022-12-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
07/10/217 October 2021 | Total exemption full accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
28/05/1428 May 2014 | 21/05/14 NO MEMBER LIST |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/05/1322 May 2013 | 21/05/13 NO MEMBER LIST |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN MATHESON |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/05/1225 May 2012 | 21/05/12 NO MEMBER LIST |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR TOBY BELFIELD |
18/05/1218 May 2012 | DIRECTOR APPOINTED RT REV GREGORY KENNETH CAMERON |
18/05/1218 May 2012 | DIRECTOR APPOINTED VER REV NIGEL WILLIAMS |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/04/1220 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTER |
25/05/1125 May 2011 | 21/05/11 NO MEMBER LIST |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1015 September 2010 | DIRECTOR APPOINTED DR CHRISTINE MARY EVANS |
04/08/104 August 2010 | 21/05/10 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEVILLE HAWKINS / 21/05/2010 |
07/07/107 July 2010 | DIRECTOR APPOINTED REVEREND ANDREW THOMAS GRIFFITH JOHN |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BAYLEY |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/07/099 July 2009 | PREVSHO FROM 31/05/2009 TO 31/12/2008 |
08/06/098 June 2009 | ANNUAL RETURN MADE UP TO 21/05/09 |
14/10/0814 October 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/0819 June 2008 | SECRETARY'S PARTICULARS MICHAEL BAINES |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/08 FROM: LLANDAFF COURT FAIRWATER ROAD CARDIFF SOUTH GLAMORGAN CF5 2XP |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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