THE JOHN LLOYD HUCK CHARITABLE FOUNDATION GREAT BRITAIN

Company Documents

DateDescription
02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY CLIFFORD WOODROFFE

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOLLIFFE

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

04/12/174 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

06/11/166 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 08/12/15 NO MEMBER LIST

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 SECRETARY APPOINTED CLIFFORD DERRY WOODROFFE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY PETER BEESLEY

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODS

View Document

22/12/1422 December 2014 08/12/14 NO MEMBER LIST

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED GILLIAN MARGARET JOLLIFFE

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED PROFESSOR ANDREW CHRISTOPHER GODLEY

View Document

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 08/12/13 NO MEMBER LIST

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BOOTH

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HASLAM

View Document

20/12/1220 December 2012 08/12/12 NO MEMBER LIST

View Document

29/10/1229 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 08/12/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 08/12/10 NO MEMBER LIST

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HUMPHREY LESLIE-HUGHES / 05/01/2010

View Document

05/01/105 January 2010 08/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WOODS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES HASLAM / 05/01/2010

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED DR SIMON ANDREW BOOTH

View Document

05/11/095 November 2009 ALTER MEMORANDUM

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 ANNUAL RETURN MADE UP TO 08/12/08

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 ANNUAL RETURN MADE UP TO 08/12/07

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 08/12/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 08/12/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 08/12/04

View Document

21/01/0521 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 ANNUAL RETURN MADE UP TO 08/12/03

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/12/0231 December 2002 ANNUAL RETURN MADE UP TO 08/12/02

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 08/12/01

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/013 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/008 December 2000 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