WHITEHEAD MONCKTON CHARITABLE FOUNDATION

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Appointment of Mrs Emma Rachel Palmer as a director on 2022-04-25

View Document

05/12/225 December 2022 Cessation of Janet Amanda Goode as a person with significant control on 2022-04-25

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 5 SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN ENGLAND

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM MONCKTON HOUSE 72 KING STREET MAIDSTONE KENT ME14 1BL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBBINS

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR GARRY JAMES WARMAN

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER SEBASTIAN BAK

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR ALEXANDER SEBASTIAN BAK

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JAMES WARMAN

View Document

10/10/1810 October 2018 CESSATION OF ADRIAN JOHN ROBBINS AS A PSC

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERIN LAURA SPEEDIE

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

05/12/175 December 2017 CESSATION OF STEPHEN ARCHER BECK AS A PSC

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

27/11/1527 November 2015 20/11/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 20/11/14 NO MEMBER LIST

View Document

18/11/1418 November 2014 18/11/14 NO MEMBER LIST

View Document

08/01/148 January 2014 18/11/13 NO MEMBER LIST

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 18/11/12 NO MEMBER LIST

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MRS KERIN LAURA SPEEDIE

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR ADRIAN JOHN ROBBINS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BECK

View Document

21/08/1221 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET AMANDA GOODE / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARCHER BECK / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES MONCKTON / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARCHER BECK / 23/02/2012

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET AMANDA GOODE / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH JONES / 23/02/2012

View Document

22/11/1122 November 2011 18/11/11 NO MEMBER LIST

View Document

03/06/113 June 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

18/11/1018 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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