Advanced company searchLink opens in new window

CHARITY PAY LIMITED

Company number 05400723

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)
15 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
30 Mar 2016 AP01 Appointment of Mr Andrew Merrick Skinner as a director on 1 March 2016
02 Sep 2015 AA Full accounts made up to 31 March 2015
12 Aug 2015 AP01 Appointment of Mr Gregory Michael as a director on 30 July 2015
27 Apr 2015 AA Full accounts made up to 31 March 2014
01 Apr 2015 TM01 Termination of appointment of Hamish William Jex Horton as a director on 31 March 2015
01 Apr 2015 TM01 Termination of appointment of Jonathan Grant Sowler as a director on 31 March 2015
25 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
01 Dec 2014 TM01 Termination of appointment of Martin David Kirk as a director on 30 November 2014
13 Nov 2014 AP01 Appointment of Mr Andrew John Moss as a director on 29 October 2014
12 Nov 2014 TM01 Termination of appointment of Andrew Robert Craig Ross as a director on 29 October 2014
04 Jun 2014 TM01 Termination of appointment of Simon Hardman as a director
04 Jun 2014 TM02 Termination of appointment of Simon Hardman as a secretary
17 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
29 Nov 2013 AD01 Registered office address changed from Valldata House, 2a Halifax Road Bowerhill Melksham SN12 6UB on 29 November 2013
05 Nov 2013 AP01 Appointment of Mr Andrew Robert Craig Ross as a director
03 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2013 AP01 Appointment of Mr Jonathan Grant Sowler as a director
24 Sep 2013 AP01 Appointment of Mr Tim Medcalf as a director
30 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of finance documents herby approved 04/06/2013
19 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Jun 2013 MR01 Registration of charge 054007230002
22 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for Martin David Kirk on 1 March 2013
22 Mar 2013 CH01 Director's details changed for Hamish William Jex Horton on 1 March 2013