CONGREGATION OF THE DAUGHTERS OF THE CROSS INTERNATIONAL

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

28/05/2428 May 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

12/05/2212 May 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

12/05/2212 May 2022 Change of name notice

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Statement of company's objects

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Director's details changed for Sr Maureen O'brien on 2021-09-11

View Document

15/10/2115 October 2021 Director's details changed for Sr Maureen O'brien on 2021-09-11

View Document

13/10/2113 October 2021 Director's details changed for Sister Mary Alice Mclaughlin on 2021-09-11

View Document

13/10/2113 October 2021 Director's details changed for Sister Pushpa Elishwa Purathur on 2021-09-09

View Document

13/10/2113 October 2021 Termination of appointment of Zeenat Shangara as a director on 2021-09-09

View Document

13/10/2113 October 2021 Director's details changed for Mr Peter Colin Cousins on 2021-09-03

View Document

13/10/2113 October 2021 Appointment of Mr Peter Colin Cousins as a director on 2021-09-03

View Document

13/10/2113 October 2021 Director's details changed for Sister Valerie Miranda on 2021-09-11

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED SR MAUREEN O'BRIEN

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED SISTER VALERIE MIRANDA

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED SISTER ZEENAT SHANGARA

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANUPAMA TOPPO

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN O'REILLY

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 08/04/16 NO MEMBER LIST

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 03/04/15 NO MEMBER LIST

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 03/04/14 NO MEMBER LIST

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 801 INTERNATIONAL GENERALATE LONDON ROAD NORTH CHEAM SURREY SM3 9AT UNITED KINGDOM

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 15/03/13 NO MEMBER LIST

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM ST. WILFRID'S 29 TITE STREET CHELSEA LONDON SW3 4JX

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE HENDRIX

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA AZAREDO

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA FERNANADES

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARY MATTATHINKARA

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARY ALICE MCLAUGHLIN / 22/05/2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED SISTER MARY ALICE MCLAUGHLIN

View Document

21/06/1221 June 2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED SISTER PUSHPA ELISHWA PURATHUR

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED SISTER ANUPAMA TOPPO

View Document

22/03/1222 March 2012 15/03/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

15/03/1115 March 2011 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