THE ROTARY CLUB OF SALISBURY CHARITABLE FUND

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

01/03/251 March 2025 Termination of appointment of Pauline Ann Oliver as a director on 2024-07-22

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

15/08/2415 August 2024 Registered office address changed from The Milford Hall Hotel 206 Castle Street Salisbury Wiltshire SP1 3TE United Kingdom to 18 Bishops Mead Laverstock Salisbury Wiltshire SP1 1RU on 2024-08-15

View Document

31/07/2431 July 2024 Appointment of Mr William Nicholas Collins as a director on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Register inspection address has been changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX England to 18 Bishops Mead Laverstock Salisbury SP1 1RU

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

27/07/2327 July 2023 Appointment of Mr Michael John Bell as a director on 2023-07-24

View Document

27/07/2327 July 2023 Termination of appointment of Pauline Ann Oliver as a director on 2023-07-24

View Document

27/07/2327 July 2023 Termination of appointment of Margaret Elizabeth Robertson as a director on 2023-07-24

View Document

27/07/2327 July 2023 Appointment of Mr Peter John Fenton Mitchell as a director on 2023-07-24

View Document

27/07/2327 July 2023 Termination of appointment of Andrew Paul Williams as a director on 2023-07-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN CORKILL

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MS PAULINE ANN OLIVER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORLESS

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR PAUL DUNCAN BUNYAN

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MURDOCH

View Document

02/12/182 December 2018 DIRECTOR APPOINTED MRS JANICE ROSEMARY MEYRICK

View Document

02/12/182 December 2018 DIRECTOR APPOINTED MR NIGEL JOHN BROOKES

View Document

02/12/182 December 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES CORLESS

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE OLIVER

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

28/07/1828 July 2018 DIRECTOR APPOINTED MRS ANNE PATRICIA SMITH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE OLIVER

View Document

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR ALAN CORKILL

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNSTER

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MS PAULINE ANN OLIVER

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE OLIVER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/05/1721 May 2017 CURRSHO FROM 31/08/2017 TO 30/06/2017

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MS PAULINE ANN OLIVER

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN FLYNN

View Document

23/02/1723 February 2017 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED JAMES SPIERS MURDOCH

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED ANDREW PAUL WILLIAMS

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 SAIL ADDRESS CREATED

View Document

17/08/1617 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1623 March 2016 ADOPT ARTICLES 09/03/2016

View Document

27/08/1527 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information