Advanced company searchLink opens in new window

EL SHADDAI CHARITABLE TRUST LIMITED

Company number 03646579

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)
16 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
10 Sep 2012 ANNOTATION Rectified Form TM01 was removed from the public register on 30/10/2012 as it is invalid or ineffective.
06 Sep 2012 TM01 Termination of appointment of Jane Rickard as a director
06 Sep 2012 TM01 Termination of appointment of Sallie Tetchner as a director
18 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
17 Oct 2011 AR01 Annual return made up to 8 October 2011 no member list
17 Oct 2011 CH01 Director's details changed for Mr Paul Graset on 17 October 2011
17 Oct 2011 TM01 Termination of appointment of Marie Gregory as a director
17 Oct 2011 AP01 Appointment of Mr Michael Keith Whittle as a director
15 Sep 2011 AP01 Appointment of Mr Paul Graset as a director
10 Jan 2011 AA Full accounts made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 8 October 2010 no member list
19 Oct 2010 TM01 Termination of appointment of Christopher Brandon as a director
19 Oct 2010 AP01 Appointment of Mrs Patricia Kellett as a director
28 Apr 2010 AP01 Appointment of Mrs Sallie Claire Tetchner as a director
28 Apr 2010 AP01 Appointment of Mrs Ruth Margaret Bealing as a director
03 Mar 2010 AA Full accounts made up to 31 March 2009
01 Feb 2010 AR01 Annual return made up to 8 October 2009 no member list
01 Feb 2010 CH01 Director's details changed for Jane Elizabeth Rickard on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Marie Christine Gregory on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Melvyn Peter Huxtable on 1 February 2010
01 Feb 2010 CH03 Secretary's details changed for Melvyn Peter Huxtable on 1 February 2010
18 Jan 2010 AR01 Annual return made up to 5 November 2009
18 Jan 2010 AD01 Registered office address changed from Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ United Kingdom on 18 January 2010
24 Nov 2009 TM01 Termination of appointment of James Jones as a director