- Company Overview for CREDU CHARITY LTD (08612175)
- Filing history for CREDU CHARITY LTD (08612175)
- People for CREDU CHARITY LTD (08612175)
- Charges for CREDU CHARITY LTD (08612175)
- Insolvency for CREDU CHARITY LTD (08612175)
- More for CREDU CHARITY LTD (08612175)
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) |
---|---|---|---|
26 Jul 2018 | TM02 | Termination of appointment of Jayne Elizabeth Bowden as a secretary on 26 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Claire Louise Godfrey as a director on 23 July 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Feb 2018 | ANNOTATION |
Rectified CH03 was removed from the public record on 05/07/2018 as it is factually inaccurate.
|
|
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2018 | CC04 | Statement of company's objects | |
16 Jan 2018 | CICCON |
Change of name
|
|
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | CONNOT | Change of name notice | |
16 Jan 2018 | NM06 | Change of name with request to seek comments from relevant body | |
24 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Debra Elizbeth Williams as a director on 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Feb 2016 | MR01 | Registration of charge 086121750001, created on 18 February 2016 | |
16 Sep 2015 | AR01 | Annual return made up to 16 July 2015 no member list | |
16 Sep 2015 | CH01 | Director's details changed for Rhydian Owen Brynmor Parry on 16 July 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mark David Pearsall on 16 July 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Claire Louise Godfrey on 16 July 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Kim Christopher Dare-Edwards on 16 July 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Apr 2015 | TM02 | Termination of appointment of Michael Charles Clarke as a secretary on 8 April 2015 | |
23 Apr 2015 | AP03 | Appointment of Jayne Elizabeth Bowden as a secretary on 8 April 2015 | |
25 Nov 2014 | AD01 | Registered office address changed from 18 Mary Street Porthcawl Mid Glamorgan CF36 3YA to 18 Mary Street Porthcawl Bridgend CF36 3YA on 25 November 2014 |