VOCATIONAL TRAINING CHARITABLE TRUST
Company number 02050044
- Company Overview for VOCATIONAL TRAINING CHARITABLE TRUST (02050044)
- Filing history for VOCATIONAL TRAINING CHARITABLE TRUST (02050044)
- People for VOCATIONAL TRAINING CHARITABLE TRUST (02050044)
- Registers for VOCATIONAL TRAINING CHARITABLE TRUST (02050044)
- More for VOCATIONAL TRAINING CHARITABLE TRUST (02050044)
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) |
---|---|---|---|
10 Apr 2018 | AA | Group of companies' accounts made up to 31 July 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
05 Apr 2017 | AA | Group of companies' accounts made up to 31 July 2016 | |
14 Dec 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
14 Dec 2016 | EH01 | Elect to keep the directors' register information on the public register | |
14 Dec 2016 | TM01 | Termination of appointment of Valerie Kay as a director on 8 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
09 Aug 2016 | TM02 | Termination of appointment of Accounting for Charities Ltd as a secretary on 31 July 2016 | |
26 Feb 2016 | AP01 | Appointment of Mrs Laraine Mary Morris as a director on 12 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Ms Isabel Mary Sutcliffe as a director on 8 February 2016 | |
03 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
15 Oct 2015 | AR01 | Annual return made up to 11 October 2015 no member list | |
28 Apr 2015 | MA | Memorandum and Articles of Association | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2014 | AP01 | Appointment of Barbara Mitchell as a director on 4 November 2014 | |
05 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
13 Oct 2014 | AR01 | Annual return made up to 11 October 2014 no member list | |
13 Oct 2014 | TM01 | Termination of appointment of Rosanna Charlotte Preston as a director on 30 September 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Mr Anthony Lau-Walker on 31 August 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Brian Maurice Boyce as a director on 30 September 2014 | |
09 May 2014 | TM01 | Termination of appointment of Graham Leicester as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Graham Verrall as a director | |
19 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | AD01 | Registered office address changed from Aspire House Dew Lane Eastleigh Hampshire SO50 9PX on 24 January 2014 |