EL SHADDAI CHARITABLE TRUST LIMITED
Company number 03646579
- Company Overview for EL SHADDAI CHARITABLE TRUST LIMITED (03646579)
- Filing history for EL SHADDAI CHARITABLE TRUST LIMITED (03646579)
- People for EL SHADDAI CHARITABLE TRUST LIMITED (03646579)
- More for EL SHADDAI CHARITABLE TRUST LIMITED (03646579)
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 |