BEDFORDSHIRE CHARITABLE TRUST LIMITED
Company number 00802236
- Company Overview for BEDFORDSHIRE CHARITABLE TRUST LIMITED (00802236)
- Filing history for BEDFORDSHIRE CHARITABLE TRUST LIMITED (00802236)
- People for BEDFORDSHIRE CHARITABLE TRUST LIMITED (00802236)
- More for BEDFORDSHIRE CHARITABLE TRUST LIMITED (00802236)
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) |
---|---|---|---|
19 Nov 2018 | AP03 | Appointment of Ms Christina Beddoes as a secretary on 5 November 2018 | |
19 Nov 2018 | TM02 | Termination of appointment of Brenda Plumbly as a secretary on 5 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Kenneth Allan Borneo on 1 January 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Clifton John Claude Ibbett on 27 February 2015 | |
13 Sep 2018 | SH19 |
Statement of capital on 13 September 2018
|
|
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | CONNOT | Change of name notice | |
17 Aug 2018 | MAR | Re-registration of Memorandum and Articles | |
17 Aug 2018 | CERT1 | Certificate of re-registration from Unlimited to Limited | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | RR06 | Re-registration from a private unlimited company to a private limited company | |
09 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
09 Aug 2018 | PSC07 | Cessation of Clifton John Claude Ibbett as a person with significant control on 3 May 2018 | |
12 Jul 2018 | AP01 | Appointment of Mrs Margaret Ibbett as a director on 3 May 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Christina Beddoes as a director on 3 May 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Ms Christina Beddoes on 3 May 2018 | |
09 Jul 2018 | PSC07 | Cessation of John Charles Ibbett as a person with significant control on 3 May 2018 | |
06 Jul 2018 | AP01 | Appointment of Ms Christina Beddoes as a director on 3 May 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Christopher Richard Kilroy as a director on 3 May 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of John Charles Ibbett as a director on 3 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from Milton Parc Milton Ernest Bedfordshire MK44 1YU to Ladyslaude Court Bramley Way Bedford MK41 7FX on 4 May 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
29 Feb 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
31 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|