PETER ALAN DICKSON FOUNDATION

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Change of details for Mr James Duncan Dickson as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr James Duncan Dickson on 2022-11-14

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

08/02/198 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN DICKSON / 01/03/2018

View Document

27/02/1827 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 SAIL ADDRESS CREATED

View Document

29/03/1729 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 25/03/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 25/03/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUNCAN DICKSON / 12/02/2015

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 25/03/14 NO MEMBER LIST

View Document

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD DICKSON / 15/04/2013

View Document

11/04/1311 April 2013 25/03/13 NO MEMBER LIST

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM POINTER HOUSE FARM LANGLEY LANE GOOSNARGH PRESTON PR3 2JS UNITED KINGDOM

View Document

25/04/1225 April 2012 25/03/12 NO MEMBER LIST

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 25/03/11 NO MEMBER LIST

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM INGESTRE COURT INGESTRE PLACE SOHO LONDON W1F 0JL UNITED KINGDOM

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BROOMHEAD / 17/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD DICKSON / 17/06/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 25/03/10 NO MEMBER LIST

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE BROOMHEAD / 24/03/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY PHILIPPA KIDD

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 91-93 GREAT PORTLAND STREET LONDON W1W 7NX UK

View Document

04/06/104 June 2010 SECRETARY APPOINTED MRS PAULINE BROOMHEAD

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BROOMHEAD / 24/03/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA KIDD

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED PAULINE BROOMHEAD

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 ADOPT MEM AND ARTS 23/03/2009

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED PHILIPPA KIDD

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JAMES DICKSON

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED CHARLES DICKSON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

25/03/0825 March 2008 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