MONTGOMERYSHIRE WILDLIFE TRUST LIMITED
Company number 01612249
- Company Overview for MONTGOMERYSHIRE WILDLIFE TRUST LIMITED (01612249)
- Filing history for MONTGOMERYSHIRE WILDLIFE TRUST LIMITED (01612249)
- People for MONTGOMERYSHIRE WILDLIFE TRUST LIMITED (01612249)
- Charges for MONTGOMERYSHIRE WILDLIFE TRUST LIMITED (01612249)
- More for MONTGOMERYSHIRE WILDLIFE TRUST LIMITED (01612249)
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) |
---|---|---|---|
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Feb 2020 | AP01 | Appointment of Ms Jennifer Dianne Lloyd as a director on 28 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Michael John Green as a director on 24 September 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Simon David Bailey Boyes as a director on 24 September 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Robert Bernard Williams as a director on 17 September 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Robert John Beaman as a director on 26 November 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 42 Broad Street Welshpool Powys SY21 7RR to Park Lane House High Street Welshpool Powys SY21 7JP on 23 September 2019 | |
01 Aug 2019 | MR01 | Registration of charge 016122490003, created on 1 August 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
21 Feb 2019 | AP01 | Appointment of Ms Patricia Clare Boyes as a director on 8 February 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | AP01 | Appointment of Mrs Jill Avis Robinson as a director on 14 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
16 Jan 2018 | TM01 | Termination of appointment of Christopher Fuller as a director on 2 January 2018 | |
26 Oct 2017 | TM01 | Termination of appointment of Valerie Judith Lewis as a director on 26 September 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Valerie Judith Lewis as a director on 26 September 2017 | |
26 Oct 2017 | TM02 | Termination of appointment of Valerie Judith Lewis as a secretary on 26 September 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Peter Powell as a director on 23 May 2017 | |
14 Jun 2017 | AP01 | Appointment of Dr Timothy John Mcvey as a director on 23 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Barry Kenneth Long as a director on 28 March 2017 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Jun 2016 | AP03 | Appointment of Mrs Valerie Judith Lewis as a secretary on 31 May 2016 |