MCF CHARITABLE TRUST - THE
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Termination of appointment of Arthur Peebles Williamson as a director on 2025-08-28 |
15/10/2415 October 2024 | Micro company accounts made up to 2024-01-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
13/10/2413 October 2024 | Termination of appointment of Robert Lloyd Hunter as a secretary on 2024-10-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
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 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
12/10/2312 October 2023 | Micro company accounts made up to 2023-01-31 |
08/02/238 February 2023 | Appointment of Mr Dolway William Johnston as a director on 2023-02-06 |
08/02/238 February 2023 | Satisfaction of charge 1 in full |
08/02/238 February 2023 | Appointment of Mr Dolway William Johnston as a secretary on 2023-02-06 |
08/02/238 February 2023 | Termination of appointment of Arthur Williamson as a secretary on 2023-02-06 |
08/02/238 February 2023 | Satisfaction of charge 2 in full |
06/02/236 February 2023 | Secretary's details changed for Dr Christopher Paul Martin on 2023-02-06 |
06/02/236 February 2023 | Register(s) moved to registered office address The Sandel Centre 6 Knocklynn Road Coleraine BT52 1WT |
06/02/236 February 2023 | Director's details changed for Mr William James David Robinson on 2023-02-06 |
06/02/236 February 2023 | Secretary's details changed for Mr Robert Lloyd Hunter on 2023-02-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/11/2222 November 2022 | Appointment of Mrs Dodie Graves as a director on 2022-11-20 |
22/11/2222 November 2022 | Appointment of Mr Peter Marshall Howe as a director on 2022-11-20 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
22/09/2222 September 2022 | Micro company accounts made up to 2022-01-31 |
13/05/2213 May 2022 | Appointment of Dr Christopher Paul Martin as a secretary on 2022-05-12 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/09/191 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
21/03/1621 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/10/1525 October 2015 | 14/10/15 NO MEMBER LIST |
08/11/148 November 2014 | 14/10/14 NO MEMBER LIST |
08/11/148 November 2014 | SAIL ADDRESS CHANGED FROM: C/O RL HUNTER 24A DRUMAHISKEY ROAD BENDOORAGH BALLYMONEY COUNTY ANTRIM BT53 7LR NORTHERN IRELAND |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/10/1315 October 2013 | 14/10/13 NO MEMBER LIST |
15/10/1315 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / DR ARTHUR WILLIAMSON / 21/07/2013 |
30/06/1330 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER |
30/06/1330 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNOX |
13/06/1313 June 2013 | DIRECTOR APPOINTED DR ARTHUR PEEBLES WILLIAMSON |
13/06/1313 June 2013 | SECRETARY APPOINTED DR ARTHUR WILLIAMSON |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/10/1215 October 2012 | 14/10/12 NO MEMBER LIST |
18/10/1118 October 2011 | 14/10/11 NO MEMBER LIST |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
04/01/114 January 2011 | 14/10/10 NO MEMBER LIST |
04/01/114 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/01/112 January 2011 | SAIL ADDRESS CREATED |
25/01/1025 January 2010 | DIRECTOR APPOINTED MR JOHN GORDON KNOX |
21/01/1021 January 2010 | 14/10/09 NO MEMBER LIST |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT LLOYD HUNTER / 13/10/2009 |
19/01/1019 January 2010 | DIRECTOR APPOINTED DR CHRISTOPHER PAUL MARTIN |
19/01/1019 January 2010 | APPOINTMENT TERMINATED, DIRECTOR WESLEY MCGOWAN |
19/01/1019 January 2010 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BUICK |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR WESLEY ALEXANDER MCGOWAN / 13/10/2009 |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DAVID ROBINSON / 13/10/2009 |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD HUNTER / 13/10/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/11/086 November 2008 | 31/01/08 ANNUAL ACCTS |
20/10/0820 October 2008 | 14/10/08 ANNUAL RETURN SHUTTLE |
13/12/0713 December 2007 | 31/01/07 ANNUAL ACCTS |
14/11/0714 November 2007 | 14/10/07 ANNUAL RETURN SHUTTLE |
27/10/0627 October 2006 | 14/10/06 ANNUAL RETURN SHUTTLE |
11/10/0611 October 2006 | 31/01/06 ANNUAL ACCTS |
10/02/0610 February 2006 | 31/01/05 ANNUAL ACCTS |
15/11/0515 November 2005 | 14/10/05 ANNUAL RETURN SHUTTLE |
05/05/055 May 2005 | 31/01/04 ANNUAL ACCTS |
21/10/0421 October 2004 | 14/10/04 ANNUAL RETURN SHUTTLE |
27/10/0327 October 2003 | 14/10/03 ANNUAL RETURN SHUTTLE |
14/09/0314 September 2003 | 31/01/03 ANNUAL ACCTS |
28/01/0328 January 2003 | CHANGE OF DIRS/SEC |
15/10/0215 October 2002 | 14/10/02 ANNUAL RETURN SHUTTLE |
30/09/0230 September 2002 | 31/01/02 ANNUAL ACCTS |
19/03/0219 March 2002 | CHANGE OF DIRS/SEC |
19/03/0219 March 2002 | CHANGE OF DIRS/SEC |
19/03/0219 March 2002 | CHANGE OF DIRS/SEC |
09/03/029 March 2002 | 31/01/01 ANNUAL ACCTS |
05/03/025 March 2002 | CHANGE IN SIT REG ADD |
05/03/025 March 2002 | CHANGE OF DIRS/SEC |
05/03/025 March 2002 | CHANGE OF DIRS/SEC |
25/01/0225 January 2002 | 14/10/01 ANNUAL RETURN SHUTTLE |
15/03/0115 March 2001 | CHANGE OF ARD |
28/11/0028 November 2000 | 14/10/00 ANNUAL RETURN SHUTTLE |
07/08/007 August 2000 | PARS RE MORTAGE |
18/04/0018 April 2000 | PARS RE MORTAGE |
14/10/9914 October 1999 | Incorporation |
14/10/9914 October 1999 | MEMORANDUM |
14/10/9914 October 1999 | Incorporation |
14/10/9914 October 1999 | PARS RE DIRS/SIT REG OFF |
14/10/9914 October 1999 | ARTICLES |
14/10/9914 October 1999 | DECLN COMPLNCE REG NEW CO |
More Company Information
Recently Viewed
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