THE DAME HILARY CROPPER CHARITABLE FOUNDATION LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2024-01-31

View Document

17/04/2417 April 2024 Termination of appointment of Peter John Cropper as a director on 2024-04-15

View Document

17/04/2417 April 2024 Termination of appointment of Peter John Cropper as a secretary on 2024-04-15

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Mrs Nikki Munro on 2023-02-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/03/2229 March 2022 Registered office address changed from Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-29

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

18/10/2118 October 2021 Accounts for a small company made up to 2021-01-31

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JILLIAN BEST

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BEST

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR DAVID ANDREW TORRES

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AHRENDS

View Document

21/06/1721 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN CROPPER / 23/05/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CROPPER / 23/05/2017

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN CROPPER / 25/05/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK STEPHENSON / 24/03/2017

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS NIKKI MUNRO

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR NICHOLAS JACKSON

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

25/01/1625 January 2016 14/01/16 NO MEMBER LIST

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PICKARD

View Document

27/01/1527 January 2015 14/01/15 NO MEMBER LIST

View Document

29/05/1429 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 14/01/14 NO MEMBER LIST

View Document

12/07/1312 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 14/01/13 NO MEMBER LIST

View Document

26/09/1226 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 14/01/12 NO MEMBER LIST

View Document

06/07/116 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 14/01/11 NO MEMBER LIST

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED REVEREND CHRISTOPHER AHRENDS

View Document

31/03/1031 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED CARL ST JOHN CROPPER

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEST / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK STEPHENSON / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN LESLEY BEST / 01/10/2009

View Document

15/01/1015 January 2010 14/01/10 NO MEMBER LIST

View Document

07/09/097 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 DIRECTOR APPOINTED JILLY BEST

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

13/06/0813 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0619 January 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

21/03/0521 March 2005 ANNUAL RETURN MADE UP TO 14/01/05

View Document

16/03/0516 March 2005 COMPANY NAME CHANGED THE HILARY CROPPER CHARITABLE FO UNDATION LIMITED CERTIFICATE ISSUED ON 16/03/05

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 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