Advanced company searchLink opens in new window

SEVERN GORGE COUNTRYSIDE TRUST

Company number 02647374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2010 AA Full accounts made up to 31 March 2010
28 Sep 2010 CH01 Director's details changed for Miss Jacqueline Malbon Seymour on 15 August 2010
27 Sep 2010 CH01 Director's details changed for Robert John Hill on 15 August 2010
27 Sep 2010 CH01 Director's details changed for Ms Gina Heather Diana Rowe on 15 August 2010
27 Sep 2010 CH01 Director's details changed for John Alan Dixon on 15 August 2010
27 Sep 2010 CH01 Director's details changed for Elizabeth Jane Greenaway on 15 August 2010
27 Sep 2010 CH01 Director's details changed for Elizabeth Susan Swift on 15 August 2010
27 Sep 2010 CH01 Director's details changed for Edward Michael Swift on 15 August 2010
27 Sep 2010 CH01 Director's details changed for Councillor Louise Lomax on 15 August 2010
23 Sep 2010 TM01 Termination of appointment of Neil Willcox as a director
09 Sep 2010 TM01 Termination of appointment of Sean Kelly as a director
30 Jul 2010 AD01 Registered office address changed from Wesley Rooms Annexe Jockey Bank Ironbridge Telford Shropshire TF8 7PD on 30 July 2010
11 Mar 2010 AP01 Appointment of Dr John Dudley Box as a director
17 Nov 2009 TM01 Termination of appointment of Veronica Cossons as a director
31 Oct 2009 AA Full accounts made up to 31 March 2009
29 Sep 2009 363a Annual return made up to 20/09/09
29 Sep 2009 288c Director's change of particulars / jacqueline seymour / 20/09/2009
02 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2008 288c Director's change of particulars / sean kelly / 12/11/2008
25 Sep 2008 AA Full accounts made up to 31 March 2008
22 Sep 2008 363a Annual return made up to 20/09/08
19 Sep 2008 288c Director's change of particulars / judy walker / 19/09/2008
20 May 2008 288b Appointment terminated secretary pauline levesley
20 May 2008 288a Secretary appointed katie joanne chetwood
18 Jan 2008 288a New director appointed