PEP CHARITABLE TRUST

Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY ALICIA FRANCIS

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR BELL

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE BLIGH

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROY READ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

26/11/1526 November 2015 09/10/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 09/10/14 NO MEMBER LIST

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 09/10/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 09/10/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 09/10/11 NO MEMBER LIST

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR IRENE ADDIS

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/01/1118 January 2011 09/10/10 NO MEMBER LIST

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MS IRENE ADDIS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PEP CHARITABLE TRUST

View Document

18/01/1118 January 2011 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR APPOINTED PEP CHARITABLE TRUST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM BELL / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BLIGH / 22/12/2009

View Document

22/12/0922 December 2009 09/10/09 NO MEMBER LIST

View Document

24/11/0924 November 2009 09/10/08 NO MEMBER LIST

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY DIANE BLIGH

View Document

23/07/0823 July 2008 SECRETARY APPOINTED ALICIA FRANCIS

View Document

01/02/081 February 2008 ANNUAL RETURN MADE UP TO 09/10/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 ANNUAL RETURN MADE UP TO 09/10/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: G OFFICE CHANGED 13/09/06 2 ALBERT MEWS ALBERT ROAD LONDON N4 3RD

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 ANNUAL RETURN MADE UP TO 09/10/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 ANNUAL RETURN MADE UP TO 09/10/04

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 09/10/03

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 3RD FLOOR CITY POINT 701 CHESTER ROAD STRETFORD MANCHESTER GREATER MANCHESTER M32 0RW

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 ANNUAL RETURN MADE UP TO 09/10/01

View Document

29/07/0329 July 2003 ANNUAL RETURN MADE UP TO 09/10/02

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: G OFFICE CHANGED 19/02/03 19 HIGH COURT LANE THE CALLS LEEDS LS2 7EU

View Document

08/01/038 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0020 November 2000 ANNUAL RETURN MADE UP TO 09/10/00

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/10/002 October 2000 EXEMPTION FROM APPOINTING AUDITORS 07/09/00

View Document

18/07/0018 July 2000 ALTER MEMORANDUM 30/06/00

View Document

18/07/0018 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0018 July 2000 ALTER MEMORANDUM 30/06/00

View Document

18/07/0018 July 2000 ALTER MEMORANDUM 03/07/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 ANNUAL RETURN MADE UP TO 09/10/99

View Document

03/11/993 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

09/10/989 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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