MCF CHARITABLE TRUST - THE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Arthur Peebles Williamson as a director on 2025-08-28

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

13/10/2413 October 2024 Termination of appointment of Robert Lloyd Hunter as a secretary on 2024-10-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/10/2314 October 2023 Register inspection address has been changed from C/O A.R. Williamson 180 Mountsandel Road Coleraine County Londonderry BT52 1TB Northern Ireland to 19 Knocktarna Grange Coleraine BT52 1HN

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Appointment of Mr Dolway William Johnston as a director on 2023-02-06

View Document

08/02/238 February 2023 Satisfaction of charge 1 in full

View Document

08/02/238 February 2023 Appointment of Mr Dolway William Johnston as a secretary on 2023-02-06

View Document

08/02/238 February 2023 Termination of appointment of Arthur Williamson as a secretary on 2023-02-06

View Document

08/02/238 February 2023 Satisfaction of charge 2 in full

View Document

06/02/236 February 2023 Secretary's details changed for Dr Christopher Paul Martin on 2023-02-06

View Document

06/02/236 February 2023 Register(s) moved to registered office address The Sandel Centre 6 Knocklynn Road Coleraine BT52 1WT

View Document

06/02/236 February 2023 Director's details changed for Mr William James David Robinson on 2023-02-06

View Document

06/02/236 February 2023 Secretary's details changed for Mr Robert Lloyd Hunter on 2023-02-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Appointment of Mrs Dodie Graves as a director on 2022-11-20

View Document

22/11/2222 November 2022 Appointment of Mr Peter Marshall Howe as a director on 2022-11-20

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Appointment of Dr Christopher Paul Martin as a secretary on 2022-05-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/09/191 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/03/1621 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/10/1525 October 2015 14/10/15 NO MEMBER LIST

View Document

08/11/148 November 2014 14/10/14 NO MEMBER LIST

View Document

08/11/148 November 2014 SAIL ADDRESS CHANGED FROM: C/O RL HUNTER 24A DRUMAHISKEY ROAD BENDOORAGH BALLYMONEY COUNTY ANTRIM BT53 7LR NORTHERN IRELAND

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1315 October 2013 14/10/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DR ARTHUR WILLIAMSON / 21/07/2013

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KNOX

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED DR ARTHUR PEEBLES WILLIAMSON

View Document

13/06/1313 June 2013 SECRETARY APPOINTED DR ARTHUR WILLIAMSON

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/10/1215 October 2012 14/10/12 NO MEMBER LIST

View Document

18/10/1118 October 2011 14/10/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/114 January 2011 14/10/10 NO MEMBER LIST

View Document

04/01/114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/01/112 January 2011 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR JOHN GORDON KNOX

View Document

21/01/1021 January 2010 14/10/09 NO MEMBER LIST

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LLOYD HUNTER / 13/10/2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED DR CHRISTOPHER PAUL MARTIN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR WESLEY MCGOWAN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE BUICK

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WESLEY ALEXANDER MCGOWAN / 13/10/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DAVID ROBINSON / 13/10/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD HUNTER / 13/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/11/086 November 2008 31/01/08 ANNUAL ACCTS

View Document

20/10/0820 October 2008 14/10/08 ANNUAL RETURN SHUTTLE

View Document

13/12/0713 December 2007 31/01/07 ANNUAL ACCTS

View Document

14/11/0714 November 2007 14/10/07 ANNUAL RETURN SHUTTLE

View Document

27/10/0627 October 2006 14/10/06 ANNUAL RETURN SHUTTLE

View Document

11/10/0611 October 2006 31/01/06 ANNUAL ACCTS

View Document

10/02/0610 February 2006 31/01/05 ANNUAL ACCTS

View Document

15/11/0515 November 2005 14/10/05 ANNUAL RETURN SHUTTLE

View Document

05/05/055 May 2005 31/01/04 ANNUAL ACCTS

View Document

21/10/0421 October 2004 14/10/04 ANNUAL RETURN SHUTTLE

View Document

27/10/0327 October 2003 14/10/03 ANNUAL RETURN SHUTTLE

View Document

14/09/0314 September 2003 31/01/03 ANNUAL ACCTS

View Document

28/01/0328 January 2003 CHANGE OF DIRS/SEC

View Document

15/10/0215 October 2002 14/10/02 ANNUAL RETURN SHUTTLE

View Document

30/09/0230 September 2002 31/01/02 ANNUAL ACCTS

View Document

19/03/0219 March 2002 CHANGE OF DIRS/SEC

View Document

19/03/0219 March 2002 CHANGE OF DIRS/SEC

View Document

19/03/0219 March 2002 CHANGE OF DIRS/SEC

View Document

09/03/029 March 2002 31/01/01 ANNUAL ACCTS

View Document

05/03/025 March 2002 CHANGE IN SIT REG ADD

View Document

05/03/025 March 2002 CHANGE OF DIRS/SEC

View Document

05/03/025 March 2002 CHANGE OF DIRS/SEC

View Document

25/01/0225 January 2002 14/10/01 ANNUAL RETURN SHUTTLE

View Document

15/03/0115 March 2001 CHANGE OF ARD

View Document

28/11/0028 November 2000 14/10/00 ANNUAL RETURN SHUTTLE

View Document

07/08/007 August 2000 PARS RE MORTAGE

View Document

18/04/0018 April 2000 PARS RE MORTAGE

View Document

14/10/9914 October 1999 Incorporation

View Document

14/10/9914 October 1999 MEMORANDUM

View Document

14/10/9914 October 1999 Incorporation

View Document

14/10/9914 October 1999 PARS RE DIRS/SIT REG OFF

View Document

14/10/9914 October 1999 ARTICLES

View Document

14/10/9914 October 1999 DECLN COMPLNCE REG NEW CO

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