PC DAVID RATHBAND'S BLUE LAMP FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/08/2329 August 2023 Registered office address changed from PO Box 232 Ashington Delivery Office Newbiggin by the Sea Northumberland NE63 3FU United Kingdom to 4 Bay View East Newbiggin-by-the-Sea Northumberland NE64 6DZ on 2023-08-29

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Registered office address changed from 3 Front Street Newbiggin-by-the-Sea Northumberland NE64 6NU England to PO Box PO Box 232 PO Box 232 PO Box 232 Newbiggin-by-the-Sea Northumberland NE64 6NU on 2021-12-21

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTORIA THOMSON / 03/11/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 47 DUDLEY COURT OFFICES MANOR WALKS CRAMLINGTON NORTHUMBERLAND NE23 6QW

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY RATHBAND

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

13/11/1513 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/09/1529 September 2015 27/09/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 27/09/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ALLSOPP / 09/05/2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN WASHINGTON

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 47 DUDLEY COURT OFFICES MANOR WALKS CRAMLINGTON NORTHUMBERLAND ENGLAND

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM SUITE 47-48 DUDLEY COURT OFFICES MANOR WALKS SHOPPING CENTRE CRAMLINGTON NORTHUMBERLAND NE23 6QW ENGLAND

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN WASHINGTON

View Document

10/10/1310 October 2013 27/09/13 NO MEMBER LIST

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR SAVVAS PATSALOS

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 15 LYNDALE CRAMLINGTON NORTHUMBERLAND NE23 3XU ENGLAND

View Document

16/10/1216 October 2012 27/09/12 NO MEMBER LIST

View Document

03/09/123 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/123 September 2012 ALTER ARTICLES 20/08/2012

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR ASHLEY RATHBAND

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS HELEN VICTORIA THOMSON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR COLIN WASHINGTON

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR PETER JOSEPH SWEENEY

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RATHBAND

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WINN

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE RATHBAND

View Document

11/11/1111 November 2011 27/09/11

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIDGE

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR DAVID ANTHONY ALLSOPP

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MRS KATHERINE ANN RATHBAND

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR SAVVAS ANDREW PATSALOS

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR STEVEN WINN

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR PAUL THOMAS JOHNSON

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR DAVID JOHN RATHBAND

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW BRIDGE

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 COMPANY NAME CHANGED THE BLUE LAMP FOUNDATION CERTIFICATE ISSUED ON 06/10/10

View Document

27/09/1027 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information