- Company Overview for ALEXANDRA ROSE CHARITY (00279157)
- Filing history for ALEXANDRA ROSE CHARITY (00279157)
- People for ALEXANDRA ROSE CHARITY (00279157)
- More for ALEXANDRA ROSE CHARITY (00279157)
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) |
---|---|---|---|
14 May 2015 | TM01 | Termination of appointment of Kathleen Grade as a director on 1 May 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Anthony Tudor St John of Bletso as a director on 6 September 2014 | |
07 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2014 | TM01 | Termination of appointment of Roger Lomax as a director | |
12 May 2014 | AR01 | Annual return made up to 5 May 2014 no member list | |
12 May 2014 | TM01 | Termination of appointment of Alderman Lord Mayor of London as a director | |
07 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Jul 2013 | AP01 | Appointment of Mr Aaron Joel Mills as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Adrian Pascu-Tulbure as a director on 23 July 2013 | |
30 Jul 2013 | AP01 | Appointment of Mr Michael David Mackenzie as a director | |
21 Jun 2013 | AR01 | Annual return made up to 5 May 2013 no member list | |
17 May 2013 | TM01 | Termination of appointment of Henrietta Tayler as a director | |
17 May 2013 | CH01 | Director's details changed for Lord Anthony Tudor St John of Bletso on 1 May 2013 | |
17 May 2013 | CH01 | Director's details changed for Andrew John Bower Mitchell on 1 May 2013 | |
17 May 2013 | TM01 | Termination of appointment of Elizabeth Keir as a director | |
17 May 2013 | CH01 | Director's details changed for Miss Sonja Miranda Miller on 1 May 2013 | |
17 May 2013 | CH01 | Director's details changed for Mr Dominic Bertram Charles Tayler on 1 May 2013 | |
05 Nov 2012 | AP04 | Appointment of Southern Secretarial Services Limited as a secretary | |
05 Nov 2012 | TM02 | Termination of appointment of Roger Lomax as a secretary | |
03 Nov 2012 | AD01 | Registered office address changed from 5 Mead Lane Farnham Surrey GU9 7DY on 3 November 2012 | |
06 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Jun 2012 | TM01 | Termination of appointment of Marianna Falconer as a director | |
28 May 2012 | AR01 | Annual return made up to 5 May 2012 no member list | |
17 Mar 2012 | TM01 | Termination of appointment of Michael Mackenzie as a director | |
03 Jun 2011 | AP01 | Appointment of Michael David Mackenzie as a director |