THE PARISH OF CORFE MULLEN WILLMORE TRUST

Company Documents

DateDescription
21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 SAIL ADDRESS CHANGED FROM:
C/O PARISH OFFICE
ST NICHOLAS CHURCH 30 WAREHAM ROAD
CORFE MULLEN
WIMBORNE
DORSET
BH21 3LE
UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 DIRECTOR APPOINTED MRS ADELE FOULKES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY RICHARDS

View Document

16/10/1616 October 2016 SECRETARY APPOINTED MRS ADELE FOULKES

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, SECRETARY HILARY RICHARDS

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED MR NEIL STEVENS

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA WALKER

View Document

24/02/1624 February 2016 30/01/16 NO MEMBER LIST

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060742700003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060742700002

View Document

04/02/154 February 2015 30/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 30/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 30/01/13 NO MEMBER LIST

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MRS HILARY RICHARDS

View Document

07/03/127 March 2012 30/01/12 NO MEMBER LIST

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 30/01/11 NO MEMBER LIST

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 02/10/2009

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 30/01/10 NO MEMBER LIST

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PAMELA SARAH WALKER / 02/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DALE / 02/10/2009

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 30/01/09

View Document

23/09/0823 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 30/01/08

View Document

30/01/0730 January 2007 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