HAMPSON HUGHES CHARITABLE FOUNDATION

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1912 June 2019 APPLICATION FOR STRIKING-OFF

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 4TH FLOOR EDWARD PAVILION ALBERT DOCK LIVERPOOL L3 4AF

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

15/07/1615 July 2016 27/06/16 NO MEMBER LIST

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR LISA PEARSON

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN REHM

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

16/06/1516 June 2015 31/05/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM EDWARD PAVILLION EDWARD PAVILION ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AF

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH EDWARDS

View Document

31/10/1431 October 2014 SECRETARY APPOINTED MISS LAURA HAMPSON

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM C/O HAMPSON HUGHES COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TP

View Document

03/06/143 June 2014 23/05/14 NO MEMBER LIST

View Document

27/06/1327 June 2013 COMPANY NAME CHANGED HAMPSON HUGHES FOUNDATION CERTIFICATE ISSUED ON 27/06/13

View Document

24/06/1324 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1324 June 2013 CHANGE OF NAME 18/06/2013

View Document

24/06/1324 June 2013 NE01

View Document

23/05/1323 May 2013 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