- Company Overview for CHARITYSOFTWARE LIMITED (02887401)
- Filing history for CHARITYSOFTWARE LIMITED (02887401)
- People for CHARITYSOFTWARE LIMITED (02887401)
- Charges for CHARITYSOFTWARE LIMITED (02887401)
- Insolvency for CHARITYSOFTWARE LIMITED (02887401)
- More for CHARITYSOFTWARE LIMITED (02887401)
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
|
|
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
|
|
06 Mar 2015 | CAP-SS | Solvency Statement dated 09/02/15 | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
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
|