Advanced company searchLink opens in new window

CHARITYSOFTWARE LIMITED

Company number 02887401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2015 AP01 Appointment of Mr Andrew William Hicks as a director on 17 December 2015
06 Nov 2015 AUD Auditor's resignation
29 Oct 2015 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
23 Oct 2015 AUD Auditor's resignation
24 Sep 2015 AA Full accounts made up to 28 February 2015
10 Sep 2015 TM01 Termination of appointment of Paul David Gibson as a director on 9 September 2015
10 Sep 2015 AP01 Appointment of Gordon James Wilson as a director on 9 September 2015
06 Jul 2015 MR01 Registration of charge 028874010005, created on 18 June 2015
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2015 CH01 Director's details changed for Mr Bret Bolin on 24 June 2015
18 Jun 2015 AP01 Appointment of Mr Bret Bolin as a director on 18 June 2015
11 Jun 2015 TM02 Termination of appointment of Denise Williams as a secretary on 11 June 2015
01 Jun 2015 TM01 Termination of appointment of Vinodka Murria as a director on 18 May 2015
18 May 2015 MR04 Satisfaction of charge 4 in full
07 Apr 2015 TM01 Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
06 Mar 2015 SH20 Statement by Directors
06 Mar 2015 SH19 Statement of capital on 6 March 2015
  • GBP 1
06 Mar 2015 CAP-SS Solvency Statement dated 09/02/15
06 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 09/02/2015
05 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,297
16 Dec 2014 CH01 Director's details changed for Ms Vinodka Murria on 6 December 2014
08 Jul 2014 AA Full accounts made up to 28 February 2014
25 Feb 2014 MISC Section 519
21 Feb 2014 MISC Section 519 ca 2006
13 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,297