- Company Overview for RIVER STOUR TRUST LIMITED (THE) (00938670)
- Filing history for RIVER STOUR TRUST LIMITED (THE) (00938670)
- People for RIVER STOUR TRUST LIMITED (THE) (00938670)
- Charges for RIVER STOUR TRUST LIMITED (THE) (00938670)
- Registers for RIVER STOUR TRUST LIMITED (THE) (00938670)
- More for RIVER STOUR TRUST LIMITED (THE) (00938670)
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) |
---|---|---|---|
11 Jun 2020 | AP01 | Appointment of Mr James Thomas Parkinson as a director on 8 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mrs Meri Jane Knight Rogers as a director on 8 June 2020 | |
24 May 2020 | AP01 | Appointment of Mr Stephen Alan Durham as a director on 11 May 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Graham Lionel Trevor Simmons as a director on 30 March 2020 | |
26 Feb 2020 | CH03 | Secretary's details changed for Mr James Davud Lunn on 26 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of John Geoffrey Morris as a director on 16 February 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Keith Russell Grinsted as a director on 16 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Robert Alan Lyttleton Foster as a director on 7 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Richard John Kearton as a director on 7 January 2020 | |
29 Oct 2019 | AP03 | Appointment of Mr James Davud Lunn as a secretary on 16 October 2019 | |
29 Oct 2019 | TM02 | Termination of appointment of Keith Russell Grinsted as a secretary on 15 October 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Norman Sidney Ryan as a director on 18 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr Keith Russell Grinsted as a director on 1 October 2018 | |
14 Aug 2018 | AP03 | Appointment of Mr Keith Russell Grinsted as a secretary on 10 August 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of James David Lunn as a secretary on 9 August 2018 | |
25 Jul 2018 | AD03 | Register(s) moved to registered inspection location River Stour Trust Visitor Education Centre Dove House Meadow Great Cornard Sudbury CO10 0GF | |
24 Jul 2018 | AD02 | Register inspection address has been changed to River Stour Trust Visitor Education Centre Dove House Meadow Great Cornard Sudbury CO10 0GF | |
24 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | TM01 | Termination of appointment of James Thomas Parkinson as a director on 14 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Susan Brown as a director on 17 May 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Roger James Brown as a director on 14 June 2018 |