- Company Overview for THE UNDERFALL YARD TRUST (02885156)
- Filing history for THE UNDERFALL YARD TRUST (02885156)
- People for THE UNDERFALL YARD TRUST (02885156)
- Charges for THE UNDERFALL YARD TRUST (02885156)
- More for THE UNDERFALL YARD TRUST (02885156)
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) |
---|---|---|---|
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
07 Jan 2019 | AP01 | Appointment of Mr Mark Budden Tucker as a director on 11 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Robert David John Orrett as a director on 11 December 2018 | |
28 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
26 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Patricia Roberts as a director on 13 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Nils Arne Goran Ringner as a director on 1 September 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Julie Mary Sienesi as a director on 4 July 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
06 Jan 2016 | AR01 | Annual return made up to 6 January 2016 no member list | |
22 Dec 2015 | CH01 | Director's details changed for Nicola Helen Watt on 1 December 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Mr Richard Michael Peter Holden on 22 December 2015 | |
13 Jan 2015 | AR01 | Annual return made up to 6 January 2015 no member list | |
09 Jan 2015 | AP01 | Appointment of Nicola Helen Watt as a director on 30 June 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Robert John Salvidge as a director on 30 October 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Sophie Elisabeth Taylor as a director on 30 June 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Richard Mark Rothwell on 1 January 2015 | |
09 Jan 2015 | CH03 | Secretary's details changed | |
09 Jan 2015 | CH01 | Director's details changed for Richard Mark Rothwell on 1 January 2015 | |
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Jun 2014 | MR01 | Registration of charge 028851560001 |