DINWOODIE CHARITABLE COMPANY

C/O Irwin Mitchell Llp Riverside East C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT, South Yorkshire, United Kingdom
StatusACTIVE
Company No.08391977
Category
Incorporated07 Feb 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

DINWOODIE CHARITABLE COMPANY is an active with number 08391977. It was incorporated 11 years, 3 months, 24 days ago, on 07 February 2013. The company address is C/O Irwin Mitchell Llp Riverside East C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT, South Yorkshire, United Kingdom.



Company Fillings

Second filing of director appointment with name

Date: 25 Mar 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: John David Pears

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-13

Officer name: Mr Ian Michael Goalen

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Hall

Change date: 2024-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-12

Officer name: Mr Richard John Miner

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

New address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

Change date: 2023-08-23

Old address: Belmont House Station Way Crawley West Sussex RH10 1JA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Mr Richard John Miner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Hall

Appointment date: 2022-09-23

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Goalen

Change date: 2022-09-23

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Elizabeth Ann Hughes

Change date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Richard Manning Arkle

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Patrick Cadigan

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-25

Officer name: John Black

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Ann Hughes

Appointment date: 2018-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Mr Patrick Cadigan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Gibson

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Brian Neville Fisher

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Pears

Change date: 2016-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Pears

Appointment date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Mr Ian Michael Goalen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Christina Webster

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dinwoodie (1968) settlement company\certificate issued on 08/04/13

Documents

View document PDF

Miscellaneous

Date: 08 Apr 2013

Category: Miscellaneous

Type: MISC

Description: NEO1

Documents

View document PDF

Resolution

Date: 27 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Manning Arkle

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Black

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Alexander Gibson

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIRCH PROPERTY MAINTENANCE LTD

UNIT 6, BROADOAK FARM,WHITCHURCH,SY13 3AQ

Number:04833264
Status:ACTIVE
Category:Private Limited Company

BRIGHT WISE LIMITED

127 CROYLAND ROAD,LONDON,N9 7BH

Number:11215342
Status:ACTIVE
Category:Private Limited Company

BRITON VENTURES LIMITED

CRAIGHOLME BLACKBURN ROAD,ACCRINGTON,BB5 5JT

Number:05981652
Status:ACTIVE
Category:Private Limited Company
Number:09357461
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONE TRUST

21 CHURCH LANE,LONDON,SW17 9PW

Number:09497463
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PHUNG KAY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11536132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source