THE CRIME CONCERN TRUST LIMITED - BRASTED


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Accounts. Accounts type dormant. 2023-06-08 View Report
Confirmation statement. Statement with no updates. 2022-12-02 View Report
Officers. Appointment date: 2022-07-31. Officer name: Ms Naomi Michelle Hulston. 2022-08-16 View Report
Officers. Officer name: Catch22 Charity. Termination date: 2022-07-31. 2022-08-16 View Report
Officers. Appointment date: 2022-07-31. Officer name: Mr Nigel Paul Richards. 2022-08-16 View Report
Officers. Officer name: Christopher Robert Wright. Termination date: 2022-07-31. 2022-08-16 View Report
Officers. Officer name: Mr Nigel Paul Richards. Appointment date: 2022-07-31. 2022-08-16 View Report
Accounts. Accounts type small. 2022-06-07 View Report
Confirmation statement. Statement with no updates. 2021-11-16 View Report
Accounts. Accounts type small. 2021-06-10 View Report
Confirmation statement. Statement with no updates. 2020-10-25 View Report
Officers. Officer name: Mr Christopher Robert Wright. Appointment date: 2019-12-20. 2020-03-05 View Report
Accounts. Accounts type small. 2020-02-05 View Report
Officers. Termination date: 2019-12-20. Officer name: Paul Barrington Williams. 2020-01-22 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Officers. Officer name: James Anthony Patrick Mckenna. Termination date: 2019-03-27. 2019-10-25 View Report
Accounts. Accounts type small. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Accounts. Accounts type small. 2017-11-20 View Report
Accounts. Accounts type small. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type full. 2016-05-06 View Report
Annual return. With made up date no member list. 2015-10-25 View Report
Officers. Change date: 2015-10-23. Officer name: Catch22 Charity. 2015-10-25 View Report
Accounts. Change account reference date company current extended. 2015-03-30 View Report
Accounts. Accounts type full. 2015-01-06 View Report
Annual return. With made up date no member list. 2014-12-19 View Report
Officers. Termination date: 2014-09-30. Officer name: Michael John Truelove. 2014-12-19 View Report
Annual return. With made up date no member list. 2013-11-12 View Report
Accounts. Accounts type full. 2013-10-16 View Report
Address. Change date: 2013-07-10. Old address: Churchill House 142-146 Old Street London EC1V 9BW. 2013-07-10 View Report
Miscellaneous. Description: Section 519. 2013-03-13 View Report
Annual return. With made up date no member list. 2012-12-27 View Report
Accounts. Accounts type full. 2012-11-06 View Report
Annual return. With made up date no member list. 2011-11-23 View Report
Accounts. Accounts type full. 2011-10-12 View Report
Annual return. With made up date no member list. 2010-10-29 View Report
Officers. Officer name: Mr Michael John Truelove. 2010-10-29 View Report
Officers. Officer name: Joyce Moseley. 2010-10-29 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Officers. Officer name: Ralph Kanter. 2010-08-24 View Report
Officers. Officer name: Mr Paul Barrington Williams. 2010-04-09 View Report
Accounts. Accounts type full. 2009-11-18 View Report
Annual return. With made up date no member list. 2009-11-12 View Report
Officers. Change date: 2009-11-11. Officer name: Rainer Crime Concern. 2009-11-12 View Report
Officers. Change date: 2009-11-11. Officer name: Mr Ralph Thomas Ludwig Kanter. 2009-11-11 View Report
Accounts. Accounts type full. 2008-11-27 View Report
Annual return. Legacy. 2008-11-12 View Report