Advanced company searchLink opens in new window

MAUDSLEY CHARITY TRADING CIC

Company number 08122704

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)
25 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
25 Jul 2017 AP01 Appointment of Ms Lucy Elizabeth Mary Canning as a director on 22 May 2017
25 Jul 2017 AP01 Appointment of Ms Alexis Jane Chapman as a director on 22 May 2017
27 Oct 2016 AA Full accounts made up to 31 March 2016
14 Sep 2016 TM01 Termination of appointment of Paul Nigel James Mitchell as a director on 14 September 2016
14 Sep 2016 AP01 Appointment of Ms Rebecca Louise Gray as a director on 13 September 2016
04 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,500,000
04 Feb 2016 AA Full accounts made up to 31 March 2015
06 Jan 2016 TM01 Termination of appointment of Graham Alan Pomery as a director on 1 January 2016
06 Jan 2016 TM01 Termination of appointment of Michael Skelton Potter as a director on 1 December 2015
06 Jan 2016 TM01 Termination of appointment of Thi Nhuoc Lan Tu as a director on 29 December 2015
06 Jan 2016 TM01 Termination of appointment of Charles Lionel Elvin as a director on 3 December 2015
06 Jan 2016 TM01 Termination of appointment of Genevieve Mary Selwyn Glover as a director on 6 November 2015
30 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,500,000
30 Jul 2015 AD01 Registered office address changed from Ortus 82 - 96 Grove Lane Denmark Hill London SE5 8SN to Ortus Learning and Events Centre 82 -96 Grove Lane London SE5 8SN on 30 July 2015
30 Jul 2015 AP01 Appointment of Mr Charles Lionel Elvin as a director on 5 December 2014
31 Dec 2014 AA Full accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,500,000
23 Jul 2014 CH01 Director's details changed for Mr Michael Skelton Potter on 23 July 2014
23 Jul 2014 CH01 Director's details changed for Graham Alan Pomery on 23 July 2014
23 Jul 2014 CH01 Director's details changed for Stephen Docherty on 23 July 2014
23 Jul 2014 AP01 Appointment of Ms Thi Nhuoc Lan Tu as a director on 1 April 2014
15 May 2014 TM01 Termination of appointment of Amy Iversen as a director
03 Apr 2014 AA Full accounts made up to 31 March 2013
31 Mar 2014 AP01 Appointment of Doctor Amy Caia Iversen as a director