THE CONGREGATION OF THE DAUGHTERS OF THE CROSS OF LIEGE

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Sister Veronica Hagen on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from St Joseph's Convent 801 London Road North Cheam Surrey SM3 9AT England to 3 st Joseph's Convent 3 Buttner Road Worcester Park KT4 8FY on 2025-01-31

View Document

10/01/2510 January 2025 Full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Appointment of Sister Maureen O'brien as a director on 2024-05-31

View Document

19/12/2419 December 2024 Termination of appointment of Josephine Anne Clemence as a director on 2024-05-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

02/02/232 February 2023 Registered office address changed from Provincialate 29 Tite Street Chelsea London SW3 4JX to St Joseph's Convent 801 London Road North Cheam Surrey SM3 9AT on 2023-02-02

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Termination of appointment of Maureen O'brien as a director on 2021-09-11

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 ADOPT ARTICLES 28/10/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY PETER COUSINS

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED SISTER KATHLEEN O'REILLY

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA AINSWORTH

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED SISTER MAUREEN O'BRIEN

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LOWE

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/03/167 March 2016 11/02/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 11/02/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 11/02/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 11/02/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 07/02/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SISTER JOSEPHINE ANNE ANNETTE CLEMENCE / 06/12/2012

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELENA PETTENUZZO

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED SISTER MARY CATHERINE MCGINN

View Document

06/06/126 June 2012 DIRECTOR APPOINTED ANNE KELLY

View Document

06/06/126 June 2012 DIRECTOR APPOINTED SISTER PATRICIA AINSWORTH

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARY MCLAUGHLIN

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN O'REILLY

View Document

17/01/1217 January 2012 15/01/12 NO MEMBER LIST

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/02/113 February 2011 15/01/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARY ALICE MCLAUGHLIN / 25/10/2010

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER JOSEPHINE ANNE ANNETTE CLEMENCE / 19/01/2010

View Document

19/01/1019 January 2010 15/01/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER VERONICA HAGEN / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARY ALICE MCLAUGHLIN / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER ELENA PETTENUZZO / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER SHIRLEY LOWE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER KATHLEEN O'REILLY / 19/01/2010

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 15/01/08

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 15/01/07

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 15/01/06

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 15/01/05

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 15/01/04

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 15/01/03

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 15/01/02

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 15/01/01

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 ANNUAL RETURN MADE UP TO 15/01/00

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 ANNUAL RETURN MADE UP TO 15/01/99

View Document

12/03/9812 March 1998 ADOPT MEM AND ARTS 24/02/98

View Document

05/03/985 March 1998 COMPANY NAME CHANGED CHARIS (66) LIMITED CERTIFICATE ISSUED ON 06/03/98

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

27/02/9827 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 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