- Company Overview for THE JULIAN TRUST (02084536)
- Filing history for THE JULIAN TRUST (02084536)
- People for THE JULIAN TRUST (02084536)
- More for THE JULIAN TRUST (02084536)
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) |
---|---|---|---|
12 Nov 2017 | TM01 | Termination of appointment of Christopher Mallaney as a director on 10 November 2017 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2016 | AD01 | Registered office address changed from , the Night Shelter 16 Little Bishop Street the Night Shelter 16 Little Bishop Street, St Pauls, Bristol BS2 9JF, Avon, BS2 9JF, Great Britain to The Night Shelter 16 Little Bishop Street St Paul's Bristol BS2 9JF on 21 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
21 Nov 2016 | AP01 | Appointment of Mr Christopher Mallaney as a director on 10 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Rosalie Anne Torre as a director on 10 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Carrie Spittlehouse as a director on 10 November 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Ms Joanna Guppy on 13 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from , C/O C/O Wards with Westlakes, First Floor the Sion Crown Glass Place, Nailsea, North Somerset, BS48 1RB to The Night Shelter 16 Little Bishop Street St Paul's Bristol BS2 9JF on 18 October 2016 | |
12 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Nov 2015 | AR01 | Annual return made up to 10 November 2015 no member list | |
21 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Nov 2014 | AR01 | Annual return made up to 10 November 2014 no member list | |
18 Nov 2014 | CH01 | Director's details changed for Ms Carrie Stone on 1 July 2014 | |
01 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Dec 2013 | AP01 | Appointment of Ms Carrie Stone as a director | |
04 Dec 2013 | AR01 | Annual return made up to 10 November 2013 no member list | |
04 Dec 2013 | CH01 | Director's details changed for Mr Stuart Cooper on 7 November 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Edward Reed as a director | |
03 Dec 2013 | AD01 | Registered office address changed from , C/O C/O Wards with Westlakes,, First Floor the Sion Crown Glass Place, Nailsea, North Somerset, BS48 1RB, England on 3 December 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from , C/O Westlakes at Wards, 120 High Street, Nailsea, Bristol, BS48 1AH, England on 3 December 2013 | |
28 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 10 November 2012 no member list | |
04 Dec 2012 | AP01 | Appointment of Mr Richard Martin as a director |