THE JOHN APTHORP CHARITY
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
01/10/241 October 2024 | Accounts for a small company made up to 2023-12-31 |
01/09/241 September 2024 | Director's details changed for Kate Arnold on 2024-09-01 |
01/09/241 September 2024 | Termination of appointment of Kate Arnold as a secretary on 2024-08-17 |
01/09/241 September 2024 | Appointment of Dr Christina Helen Jane Apthorp as a secretary on 2024-08-17 |
15/08/2415 August 2024 | Termination of appointment of John Dorrington Apthorp as a director on 2024-07-07 |
08/01/248 January 2024 | Director's details changed for Mr Duncan Mark Apthorp on 2024-01-08 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
11/08/2311 August 2023 | Accounts for a small company made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
17/01/2317 January 2023 | Director's details changed for John Dorrington Apthorp on 2023-01-16 |
24/01/2224 January 2022 | Appointment of Dr Christina Helen Jane Apthorp as a director on 2021-10-11 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
12/01/2212 January 2022 | Termination of appointment of Justin James Apthorp as a director on 2021-10-11 |
17/07/2117 July 2021 | Accounts for a small company made up to 2020-12-31 |
14/08/2014 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
09/05/199 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
17/07/1817 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
06/07/176 July 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
11/07/1611 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
09/02/169 February 2016 | 30/12/15 NO MEMBER LIST |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL |
17/08/1517 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
18/02/1518 February 2015 | 30/12/14 NO MEMBER LIST |
03/10/143 October 2014 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 |
30/06/1430 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
25/02/1425 February 2014 | 30/12/13 NO MEMBER LIST |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MARK APTHORP / 16/07/2013 |
14/06/1314 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
26/02/1326 February 2013 | 30/12/12 NO MEMBER LIST |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MARK APTHORP / 08/02/2013 |
08/02/138 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATE ARNOLD / 08/02/2013 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KATE ARNOLD / 08/02/2013 |
22/11/1222 November 2012 | ARTICLES OF ASSOCIATION |
20/11/1220 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/11/1220 November 2012 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
20/11/1220 November 2012 | COMPANY NAME CHANGED SUMMARY LIMITED CERTIFICATE ISSUED ON 20/11/12 |
09/05/129 May 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
18/01/1218 January 2012 | 30/12/11 NO MEMBER LIST |
07/04/117 April 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
26/01/1126 January 2011 | 30/12/10 NO MEMBER LIST |
19/10/1019 October 2010 | ADOPT ARTICLES 15/10/2010 |
16/06/1016 June 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
26/01/1026 January 2010 | 30/12/09 NO MEMBER LIST |
23/06/0923 June 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
14/01/0914 January 2009 | ANNUAL RETURN MADE UP TO 30/12/08 |
24/04/0824 April 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
05/02/085 February 2008 | ANNUAL RETURN MADE UP TO 30/12/07 |
16/05/0716 May 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
21/03/0721 March 2007 | ANNUAL RETURN MADE UP TO 30/12/06 |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 8 BAKER STREET LONDON W1U 3LL |
17/05/0617 May 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
25/01/0625 January 2006 | ANNUAL RETURN MADE UP TO 30/12/05 |
10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
10/05/0510 May 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
02/03/052 March 2005 | ANNUAL RETURN MADE UP TO 30/12/04 |
03/02/043 February 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/02/043 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/12/0330 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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