THE MONASTERY OF ST FRANCIS AND GORTON TRUST

Company Documents

DateDescription
23/05/2523 May 2025 Resolutions

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

21/03/2521 March 2025 Termination of appointment of Ray Hanks as a director on 2025-03-18

View Document

21/03/2521 March 2025 Termination of appointment of David Oliver as a director on 2025-03-18

View Document

16/12/2416 December 2024 Appointment of Mr Richard Harry Johnson as a director on 2024-12-13

View Document

13/12/2413 December 2024 Appointment of Mr Nathan Newman as a director on 2024-12-13

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

06/02/246 February 2024 Appointment of Mr David Smith-Milne as a director on 2024-02-02

View Document

18/12/2318 December 2023 Appointment of Mrs Eleanor Anne Holmes as a director on 2023-12-15

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

07/08/237 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Satisfaction of charge 1 in full

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Paul Griffiths on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Timothy Isherwood as a director on 2022-03-25

View Document

28/03/2228 March 2022 Termination of appointment of Jeremy Benjamin Cole as a director on 2022-03-25

View Document

28/03/2228 March 2022 Director's details changed for Mr Paul Griffiths on 2022-03-28

View Document

13/01/2213 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2021-01-03 to 2020-12-31

View Document

01/10/141 October 2014 30/09/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/14

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR DAVID OLIVER

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR DAVID JOHN DICKINSON

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS ELIZABETH CLARKE

View Document

16/11/1316 November 2013 30/09/13 NO MEMBER LIST

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CARRIDICE-DAVIDS

View Document

18/10/1218 October 2012 30/09/12 NO MEMBER LIST

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/12

View Document

27/10/1127 October 2011 30/09/11 NO MEMBER LIST

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/11

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE WALLWORK / 30/09/2010

View Document

22/11/1022 November 2010 30/09/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CARRIDICE-DAVIDS / 30/09/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS STURRIDGE / 30/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE WALLWORK / 30/11/1998

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CARRIDICE-DAVIDS / 30/06/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS STURRIDGE / 21/10/2008

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR JEREMY COLE

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10

View Document

31/07/1031 July 2010 DIRECTOR APPOINTED MR RAY HANKS

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MR STEVE WALKER

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FARRELL

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/09

View Document

27/10/0927 October 2009 30/09/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR ADRIAN CARRIDICE-DAVIDS

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL KEFFORD

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR PETER FELL

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MR PIERS STURRIDGE

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MR TIM ISHERWOOD

View Document

25/11/0825 November 2008 DIRECTOR RESIGNED MICHAEL WALDRON

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED WILFRED WESTERN

View Document

29/07/0829 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

22/04/0822 April 2008 CURREXT FROM 30/09/2008 TO 03/01/2009

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: THE ANGELS MANCHESTER THE OLD SCHOOL ENDCOTT CLOSE WEST GORTON MANCHESTER M18 8BR

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/062 November 2006 ANNUAL RETURN MADE UP TO 30/09/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 3 ASSISI GARDENS GORTON MANCHESTER M12 5AS

View Document

14/10/0514 October 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 ANNUAL RETURN MADE UP TO 04/09/04; REGISTERED OFFICE CHANGED ON 14/09/04

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: THE OLD VICARAGE THE COBBLES LOWER PEOVER KNUTSFORD CHESHIRE WA16 9PZ

View Document

15/09/0315 September 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 ANNUAL RETURN MADE UP TO 04/09/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 ANNUAL RETURN MADE UP TO 19/09/02

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 19/09/01;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ANNUAL RETURN MADE UP TO 19/09/00;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/11/991 November 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 ANNUAL RETURN MADE UP TO 19/09/99

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 ANNUAL RETURN MADE UP TO 19/09/98

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: G OFFICE CHANGED 19/02/98 79 MOSLEY STREET MANCHESTER M2 3LT

View Document

25/09/9725 September 1997 ANNUAL RETURN MADE UP TO 19/09/97

View Document

23/09/9723 September 1997 COMPANY NAME CHANGED THE MONASTERY OF ST FRANCIS AND GORTON TRUST LTD CERTIFICATE ISSUED ON 24/09/97

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 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