HILBRE CHARITABLE FOUNDATION

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

02/10/232 October 2023 Termination of appointment of Simon Philip Boardman as a director on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Julian Paul Chapman as a director on 2023-10-02

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DELROSE MCMANUS / 29/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM MAZARS LLP, 14TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 NE01

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED NANDA THERA LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

29/01/1929 January 2019 NE01

View Document

23/01/1923 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1923 January 2019 CHANGE OF NAME 20/12/2018

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 392-394 HOYLAKE ROAD MORETON WIRRAL CH46 6DF

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 20/03/16 NO MEMBER LIST

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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