THE PARRY CHARITABLE FOUNDATION

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Nick Bernstein as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Obinna Forster Chijioke as a secretary on 2025-03-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/10/236 October 2023 Appointment of Mr Nick Bernstein as a secretary on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of Patrick Murphy as a secretary on 2023-10-01

View Document

29/03/2329 March 2023 Cessation of David Mark Smith as a person with significant control on 2023-03-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

20/10/2120 October 2021 Termination of appointment of David Mark Smith as a director on 2021-10-18

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

26/09/1826 September 2018 SECRETARY APPOINTED MRS ABIOLA YUSUF

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY JULIAN ANTHONY

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW VINER

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DAVID MARK SMITH

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 14/06/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 18/01/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/01/1519 January 2015 18/01/15 NO MEMBER LIST

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/01/1431 January 2014 18/01/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHARLES COHEN ANTHONY / 28/01/2014

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR ANDREW SAUL VINER

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUNT

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP BUNT

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MR JULIAN CHARLES COHEN ANTHONY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM BROADWAY HOUSE NORWOOD 80-82 THE BROADWAY STANMORE MIDDLESEX HA7 4HB UNITED KINGDOM

View Document

24/01/1324 January 2013 18/01/13 NO MEMBER LIST

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 18/01/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 18/01/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN BUNT / 28/01/2010

View Document

29/01/1029 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NORWOOD RAVENSWOOD / 28/01/2010

View Document

29/01/1029 January 2010 18/01/10 NO MEMBER LIST

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORWOOD REVENSWOOD / 01/04/2009

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED PHILIP ALAN BUNT

View Document

08/08/088 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/088 August 2008 ALTER MEMORANDUM 06/08/2008

View Document

02/07/082 July 2008 DIRECTOR APPOINTED NORWOOD REVENSWOOD

View Document

02/07/082 July 2008 SECRETARY APPOINTED PHILIP ALAN BUNT

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY ALLEN SORAFF

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR ALLEN SORAFF

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY PELTA

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN BRETT

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA YOUNG

View Document

13/05/0813 May 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR LESTER RUMNEY

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 18/01/06

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/11/0517 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0515 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 ANNUAL RETURN MADE UP TO 18/01/05

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 ANNUAL RETURN MADE UP TO 18/01/04

View Document

20/11/0320 November 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/02/037 February 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/01/0227 January 2002 ANNUAL RETURN MADE UP TO 31/01/02

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/02/012 February 2001 ANNUAL RETURN MADE UP TO 31/01/01

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

04/02/004 February 2000 ANNUAL RETURN MADE UP TO 31/01/00

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/01/9929 January 1999 ANNUAL RETURN MADE UP TO 31/01/99

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

31/01/9831 January 1998 ANNUAL RETURN MADE UP TO 31/01/98

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/09/9717 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9722 May 1997 ALTER MEM AND ARTS 18/05/97

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 ANNUAL RETURN MADE UP TO 31/01/97

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: C/O SIMLERS 1 TYBURN LANE HARROW MIDDLX HA1 3AG

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 ANNUAL RETURN MADE UP TO 31/01/96

View Document

14/02/9614 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 ALTER MEM AND ARTS 08/10/95

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/03/9521 March 1995 ANNUAL RETURN MADE UP TO 15/02/95

View Document

23/12/9423 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9419 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

19/12/9419 December 1994 EXEMPTION FROM APPOINTING AUDITORS 09/12/94

View Document

12/12/9412 December 1994 ADOPT MEM AND ARTS 18/04/94

View Document

07/12/947 December 1994 COMPANY NAME CHANGED DAYHOLD LIMITED CERTIFICATE ISSUED ON 08/12/94

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 ANNUAL RETURN MADE UP TO 15/02/94

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: THE SMOKERY GREENHILLS RENTS LONCROSS STREET LONDON EC1M 6BN

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/02/9315 February 1993 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