Fritham
Lyndhurst
Hampshire
SO43 7HH
Secretary Name | Mrs Eileen Da-Silva |
---|---|
Status | Current |
Appointed | 09 January 2014(83 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Durning Hall Earlham Grove London E7 9AB |
Director Name | Rev Paul Edward Regan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(84 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | McLagan House 3 Grantham Road London E12 5AE |
Director Name | Nina Susan Jane Gurney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(87 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | In House Counsel (Solicitor, England And Wales) |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Mr Nigel James Grice |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Mr Alexander Patrick Minford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 September 2018(88 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Rev Jeremy Stuart Fraser |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Vicar |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Mr Stuart McDonald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Mr David John West |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 December 2000) |
Role | Banker (Retired) |
Correspondence Address | 45 Marryat Road Wimbledon London SW19 5BW |
Director Name | Mr Andrew Frederick West |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 19 July 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Mrs Patricia Barbara Jamal |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Margarets Crescent Putney London SW15 6HL |
Director Name | The Right Reverend John Waine |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 1996) |
Role | Lord Bishop Of Chelmsford |
Correspondence Address | Bishopscourt Main Road Margaretting Ingatestone Chelmsford Essex CM4 0HD |
Director Name | Andrew George Ripley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Morven House Dormansland Lingfield Surrey RH7 6NZ |
Director Name | Mr Dennis Arthur Foxall |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 September 1991) |
Role | Headmaster (Retired) |
Correspondence Address | High View Greenway Lane Bath Avon BA2 4LL |
Secretary Name | Richard James Kaye Speyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 28 Daniel Street Bathwick Bath BA2 6ND |
Director Name | The Right Reverend John Freeman Perry |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(66 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2003) |
Role | Bishop |
Correspondence Address | Bishopscourt Margaretting Ingatestone Essex CM4 0HD |
Director Name | Allan Said Ali Siddick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(70 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2001) |
Role | Consulting Actuery |
Correspondence Address | 107 South End Road London NW3 2RJ |
Director Name | Alan John Shelley |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(70 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thatch Farm Glaston Rutland LE15 9BX |
Director Name | Lord Amirali Alibhai Bhatia |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Gardens Hampton Middlesex TW12 2TU |
Secretary Name | Mr Geoffrey Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(72 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 January 2014) |
Role | Chartered |
Country of Residence | England |
Correspondence Address | 17 Beech View Angmering West Sussex BN16 4DE |
Director Name | Catherine Mary Brett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(73 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 December 2008) |
Role | Banker |
Correspondence Address | 49 Leyspring Road Leyton London E11 3BP |
Director Name | Rt Revd John Warren Gladwin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(74 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2009) |
Role | Bishop |
Correspondence Address | Bishopscourt Margaretting Essex CM4 0HD |
Director Name | Dr Dharambir Bir Lall |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(77 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Stradbroke Drive Chigwell Essex IG7 5QU |
Director Name | Mr Bernard Tyler |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(78 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2016) |
Role | Personnel Manager Ret'D |
Country of Residence | United Kingdom |
Correspondence Address | 44 New Road Hadleigh Benfleet Essex SS7 2RL |
Director Name | Stephen Michael Wright |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2018) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wright Cottage Mackerye End Harpenden Hertfordshire AL5 5DR |
Director Name | The Venerable Elwin Wesley Cockett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2020) |
Role | The Archdeacon Of West Ham |
Country of Residence | United Kingdom |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Mr Andrew John Mills |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(86 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Website | aston-mansfield.org.uk |
---|
Registered Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £539,316 |
Net Worth | £13,014,368 |
Cash | £86,982 |
Current Liabilities | £56,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 05 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
6 March 1989 | Delivered on: 14 March 1989 Satisfied on: 9 April 2015 Persons entitled: The Housing Corporation Classification: Loan agreement and legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and for securing further advances. Particulars: Freehold property k/a durnine hall earlham grove, london E7 l/b of newham together with a right of way at all time and for all properties over and along to the access way to durning hall. Fully Satisfied |
---|
7 October 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
9 August 2023 | Appointment of Mr Michael John Rogers as a director on 18 July 2023 (2 pages) |
7 August 2023 | Resolutions
|
7 August 2023 | Memorandum and Articles of Association (20 pages) |
30 January 2023 | Appointment of Mr Tendai Munjayi as a director on 24 January 2023 (2 pages) |
7 October 2022 | Full accounts made up to 31 March 2022 (23 pages) |
10 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 March 2021 (23 pages) |
10 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 April 2020 | Appointment of Mr Stuart Mcdonald as a director on 10 March 2020 (2 pages) |
13 February 2020 | Termination of appointment of Andrew John Mills as a director on 31 January 2020 (1 page) |
24 January 2020 | Appointment of Rev Jeremy Stuart Fraser as a director on 14 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Elwin Wesley Cockett as a director on 14 January 2020 (1 page) |
24 October 2019 | Director's details changed for Nina Susan Jane Gurney on 23 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Christopher Crawford Keen on 23 October 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
28 September 2018 | Appointment of Mr Alex Patrick Minford as a director on 25 September 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Mr Nigel James Grice as a director on 17 July 2018 (2 pages) |
5 February 2018 | Appointment of Nina Susan Jane Gurney as a director on 16 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Stephen Michael Wright as a director on 1 February 2018 (1 page) |
19 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 February 2017 | Appointment of The Venerable Elwin Wesley Cockett as a director on 6 September 2016 (2 pages) |
2 February 2017 | Appointment of Mr Andrew John Mills as a director on 19 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Andrew John Mills as a director on 19 January 2017 (2 pages) |
2 February 2017 | Appointment of The Venerable Elwin Wesley Cockett as a director on 6 September 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
3 August 2016 | Termination of appointment of Andrew Frederick West as a director on 19 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Andrew Frederick West as a director on 19 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Bernard Tyler as a director on 1 March 2016 (1 page) |
3 August 2016 | Termination of appointment of Bernard Tyler as a director on 1 March 2016 (1 page) |
24 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 August 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
11 August 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
9 April 2015 | Satisfaction of charge 1 in full (4 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 September 2014 | Appointment of Rev Paul Edward Regan as a director on 9 September 2014 (2 pages) |
16 September 2014 | Appointment of Rev Paul Edward Regan as a director on 9 September 2014 (2 pages) |
16 September 2014 | Appointment of Rev Paul Edward Regan as a director on 9 September 2014 (2 pages) |
29 August 2014 | Annual return made up to 31 July 2014 no member list (6 pages) |
29 August 2014 | Annual return made up to 31 July 2014 no member list (6 pages) |
20 January 2014 | Appointment of Mrs Eileen Da-Silva as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Geoffrey Wheeler as a secretary (1 page) |
20 January 2014 | Termination of appointment of Geoffrey Wheeler as a secretary (1 page) |
20 January 2014 | Appointment of Mrs Eileen Da-Silva as a secretary (2 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 August 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
1 August 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
19 June 2013 | Termination of appointment of Dharambir Lall as a director (1 page) |
19 June 2013 | Termination of appointment of Dharambir Lall as a director (1 page) |
18 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
7 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
6 August 2012 | Director's details changed for Mr Andrew Frederick West on 1 April 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Andrew Frederick West on 1 April 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Andrew Frederick West on 1 April 2012 (2 pages) |
16 April 2012 | Termination of appointment of Alan Shelley as a director (1 page) |
16 April 2012 | Termination of appointment of Alan Shelley as a director (1 page) |
16 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
9 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
12 August 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
12 August 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
12 August 2010 | Director's details changed for Mr Andrew Frederick West on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Andrew Frederick West on 30 July 2010 (2 pages) |
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Statement of company's objects (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
3 June 2010 | Statement of company's objects (2 pages) |
3 June 2010 | Statement of company's objects (2 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 September 2009 | Appointment terminated director john gladwin (1 page) |
24 September 2009 | Appointment terminated director john gladwin (1 page) |
6 August 2009 | Annual return made up to 31/07/09 (4 pages) |
6 August 2009 | Annual return made up to 31/07/09 (4 pages) |
24 April 2009 | Director appointed bernard arnold tyler (2 pages) |
24 April 2009 | Director appointed bernard arnold tyler (2 pages) |
24 April 2009 | Director appointed stephen michael wright (2 pages) |
24 April 2009 | Director appointed stephen michael wright (2 pages) |
8 December 2008 | Appointment terminated director catherine brett (1 page) |
8 December 2008 | Appointment terminated director catherine brett (1 page) |
12 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
4 August 2008 | Annual return made up to 31/07/08 (4 pages) |
4 August 2008 | Annual return made up to 31/07/08 (4 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
3 August 2007 | Annual return made up to 31/07/07 (2 pages) |
3 August 2007 | Annual return made up to 31/07/07 (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
24 October 2006 | Memorandum and Articles of Association (5 pages) |
24 October 2006 | Memorandum and Articles of Association (5 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
6 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
24 August 2006 | Annual return made up to 31/07/06 (2 pages) |
24 August 2006 | Annual return made up to 31/07/06 (2 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
24 August 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Annual return made up to 31/07/05 (2 pages) |
24 August 2005 | Annual return made up to 31/07/05 (2 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
9 September 2004 | Annual return made up to 31/07/04
|
9 September 2004 | Annual return made up to 31/07/04
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
1 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
21 August 2003 | Annual return made up to 31/07/03 (6 pages) |
21 August 2003 | Annual return made up to 31/07/03 (6 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | New director appointed (3 pages) |
30 August 2002 | Annual return made up to 31/07/02 (5 pages) |
30 August 2002 | Annual return made up to 31/07/02 (5 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
12 November 2001 | Full accounts made up to 31 March 2001 (24 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (24 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
3 September 2001 | Annual return made up to 31/07/01 (4 pages) |
3 September 2001 | Annual return made up to 31/07/01 (4 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
24 November 2000 | Full accounts made up to 5 April 2000 (24 pages) |
24 November 2000 | Full accounts made up to 5 April 2000 (24 pages) |
24 November 2000 | Full accounts made up to 5 April 2000 (24 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Resolutions
|
10 November 2000 | Company name changed aston charities trust LIMITED\certificate issued on 13/11/00 (6 pages) |
10 November 2000 | Company name changed aston charities trust LIMITED\certificate issued on 13/11/00 (6 pages) |
10 August 2000 | Annual return made up to 31/07/00 (4 pages) |
10 August 2000 | Annual return made up to 31/07/00 (4 pages) |
21 September 1999 | Full accounts made up to 5 April 1999 (24 pages) |
21 September 1999 | Full accounts made up to 5 April 1999 (24 pages) |
21 September 1999 | Full accounts made up to 5 April 1999 (24 pages) |
13 September 1999 | Annual return made up to 31/07/99 (7 pages) |
13 September 1999 | Annual return made up to 31/07/99 (7 pages) |
29 September 1998 | Full accounts made up to 5 April 1998 (23 pages) |
29 September 1998 | Full accounts made up to 5 April 1998 (23 pages) |
29 September 1998 | Full accounts made up to 5 April 1998 (23 pages) |
18 August 1998 | Annual return made up to 31/07/98
|
18 August 1998 | Annual return made up to 31/07/98
|
17 September 1997 | Full accounts made up to 5 April 1997 (27 pages) |
17 September 1997 | Full accounts made up to 5 April 1997 (27 pages) |
17 September 1997 | Full accounts made up to 5 April 1997 (27 pages) |
28 August 1997 | Annual return made up to 31/07/97
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Annual return made up to 31/07/97
|
28 November 1996 | Full accounts made up to 5 April 1996 (21 pages) |
28 November 1996 | Full accounts made up to 5 April 1996 (21 pages) |
28 November 1996 | Full accounts made up to 5 April 1996 (21 pages) |
28 August 1996 | Annual return made up to 31/07/96
|
28 August 1996 | Annual return made up to 31/07/96
|
1 December 1995 | Full accounts made up to 5 April 1995 (22 pages) |
1 December 1995 | Full accounts made up to 5 April 1995 (22 pages) |
1 December 1995 | Full accounts made up to 5 April 1995 (22 pages) |
14 March 1989 | Particulars of mortgage/charge (4 pages) |
14 March 1989 | Particulars of mortgage/charge (4 pages) |