THE ROYAL ALBERT DOCK LIVERPOOL CHARITABLE FOUNDATION

Company Documents

DateDescription
27/07/2527 July 2025 NewAppointment of Mr Elliot Benjamin Marsden as a director on 2025-07-27

View Document

29/03/2529 March 2025 Termination of appointment of Sean Morrison as a director on 2025-03-28

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of Crispin Alexander Pailing as a director on 2024-05-23

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

16/10/2316 October 2023 Registered office address changed from 431 the Colonnades Royal Albert Dock Liverpool L3 4AG England to 431 the Colonnades Royal Albert Dock Liverpool L3 4AG on 2023-10-16

View Document

16/10/2316 October 2023 Termination of appointment of Jeffery Dunn as a director on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 32B Royal Albert Dock Liverpool L3 4AA England to 431 431 the Colonnades Rpyal Albert Dock Liverpool L3 4AG on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 431 431 the Colonnades Rpyal Albert Dock Liverpool L3 4AG England to 431 the Colonnades Royal Albert Dock Liverpool L3 4AG on 2023-10-16

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Appointment of Ms Jemima Elizabeth Clare Pyne as a director on 2022-11-17

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MR ANDREW JOHN NOLAN

View Document

14/07/1914 July 2019 REGISTERED OFFICE CHANGED ON 14/07/2019 FROM 34 ROYALALBERT DOCK LIVERPOOL L3 4AA ENGLAND

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM C/O MR DAVID ROSCOE 34 THE COLONNADES ALBERT DOCK LIVERPOOL L3 4AA UNITED KINGDOM

View Document

16/06/1916 June 2019 DIRECTOR APPOINTED MS HELEN MARGARET ROBERTS

View Document

16/06/1916 June 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN GRINDROD

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/10/1829 October 2018 FORM NE01 FILED

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED THE ALBERT DOCK CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 29/10/18

View Document

29/10/1829 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DAVID WREN ROSCOE / 27/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN GRINDROD

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

02/08/162 August 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O THE COMPANY SECRETARY / TRUSTEES 22 EDWARD PAVILLION ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AF

View Document

04/12/154 December 2015 16/10/15 NO MEMBER LIST

View Document

04/12/154 December 2015 SECRETARY APPOINTED MRS SUSAN GRINDROD

View Document

04/12/154 December 2015 TERMINATE DIR APPOINTMENT

View Document

04/12/154 December 2015 TERMINATE SEC APPOINTMENT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM NO 1 ST PAUL'S SQUARE LIVERPOOL MERSEYSIDE L3 9SJ

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CRONIN

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY PETER CRONIN

View Document

28/10/1528 October 2015 SECRETARY APPOINTED SUSAN ANN GRINDROD

View Document

16/10/1416 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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