ST. GEORGE'S HALL CHARITABLE TRUST
Company number 03120443
- Company Overview for ST. GEORGE'S HALL CHARITABLE TRUST (03120443)
- Filing history for ST. GEORGE'S HALL CHARITABLE TRUST (03120443)
- People for ST. GEORGE'S HALL CHARITABLE TRUST (03120443)
- More for ST. GEORGE'S HALL CHARITABLE TRUST (03120443)
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) |
---|---|---|---|
15 Jun 2010 | TM01 | Termination of appointment of Steven Rotheram as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Tina Gould as a director | |
13 Apr 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 31 October 2009 | |
23 Dec 2009 | AP01 | Appointment of Tina Myrtle Gould as a director | |
09 Dec 2009 | TM02 | Termination of appointment of Michael Kenworthy as a secretary | |
29 Sep 2009 | 288b | Appointment terminated director warren bradley | |
21 Jul 2009 | 288a | Secretary appointed paul justin evans | |
19 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2008 | 288a | Director and secretary appointed dr robert david atlay | |
03 Dec 2008 | 288a | Director appointed alexis redmond | |
24 Nov 2008 | 363a | Annual return made up to 31/10/08 | |
09 Oct 2008 | AA | Partial exemption accounts made up to 30 April 2008 | |
08 Oct 2008 | 288a | Director appointed gary millar | |
09 Sep 2008 | 288b | Appointment terminated director francis doran | |
07 Jan 2008 | 288b | Director resigned | |
07 Jan 2008 | 288b | Director resigned | |
07 Jan 2008 | 288b | Director resigned | |
07 Jan 2008 | 288b | Director resigned | |
07 Jan 2008 | 288b | Director resigned | |
13 Dec 2007 | AA | Full accounts made up to 30 April 2007 | |
11 Dec 2007 | 288a | New director appointed | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 363s | Annual return made up to 31/10/07 | |
16 Jul 2007 | RESOLUTIONS |
Resolutions
|