THE SELECT VESTRY OF PRESTON CHARITY LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 04/02/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 04/02/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RATCLIFF

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

15/02/1215 February 2012 04/02/12 NO MEMBER LIST

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RATCLIFF

View Document

23/03/1123 March 2011 SECRETARY APPOINTED KATHLEEN CARROLL DERBYSHIRE

View Document

18/03/1118 March 2011 04/02/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM
1 CHURCH STREET
RIBCHESTER
PRESTON
LANCASHIRE
PR3 3XP

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 04/02/10

View Document

16/02/1016 February 2010 04/02/07

View Document

16/02/1016 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM
4 RIBBLESDALE PLACE
PRESTON
LANCASHIRE
PR1 3NA

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED REVEREND TIMOTHY WILLIAM LIPSCOMBE

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MRS KATHLEEN CAROLL DERBYSHIRE

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED PETER DAVID TAYLOR

View Document

16/02/1016 February 2010 04/02/09

View Document

16/02/1016 February 2010 04/02/08

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RAVEN RATCLIFF / 20/09/2006

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RAVEN RATCLIFF / 20/09/2006

View Document

11/02/1011 February 2010 RES02

View Document

10/02/1010 February 2010 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

15/10/0815 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

02/07/052 July 2005 ANNUAL RETURN MADE UP TO 04/02/05

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 ANNUAL RETURN MADE UP TO 04/02/04

View Document

21/01/0421 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 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