THE GAUNTS HOUSE CHARITABLE FOUNDATION LIMITED

Company Documents

DateDescription
11/11/1511 November 2015 DISS40 (DISS40(SOAD))

View Document

10/11/1510 November 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

01/06/151 June 2015 03/05/15 NO MEMBER LIST

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

18/12/1418 December 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

17/06/1417 June 2014 03/05/14 NO MEMBER LIST

View Document

08/08/138 August 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN GUNN BROTHERTON

View Document

06/06/136 June 2013 03/05/13 NO MEMBER LIST

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA DAVID BROTHERTON

View Document

31/07/1231 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 03/05/12 NO MEMBER LIST

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
THE GAUNTS ESTATE OFFICE
PETERSHAM LANE GAUNTS
WIMBORNE
DORSET
BH21 4JQ

View Document

13/09/1113 September 2011 03/05/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED THE RICHARD GLYN CHARITABLE FOUNDATION LIMITED
CERTIFICATE ISSUED ON 23/08/11

View Document

23/08/1123 August 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 03/05/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR AMRIK SINGH / 03/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GORDON GUNN BROTHERTON / 03/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RUKMINI DAVID BROTHERTON / 03/05/2010

View Document

21/05/1021 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MRS KIRSTEEN MARGARET FREER

View Document

22/09/0922 September 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR JEAN TAYLOR

View Document

17/09/0917 September 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

07/08/097 August 2009 DISS40 (DISS40(SOAD))

View Document

06/08/096 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 PREVSHO FROM 31/05/2009 TO 31/10/2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

01/04/081 April 2008 ALTER MEMORANDUM 14/01/2008

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED
THE RICHARD GLYN FOUNDATION LIMI
TED
CERTIFICATE ISSUED ON 20/11/07

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 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