- Company Overview for CHARITY PAY LIMITED (05400723)
- Filing history for CHARITY PAY LIMITED (05400723)
- People for CHARITY PAY LIMITED (05400723)
- Charges for CHARITY PAY LIMITED (05400723)
- More for CHARITY PAY LIMITED (05400723)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |