SHREWSBURY DRAPERS' HALL PRESERVATION TRUST
Company number 03676476
- Company Overview for SHREWSBURY DRAPERS' HALL PRESERVATION TRUST (03676476)
- Filing history for SHREWSBURY DRAPERS' HALL PRESERVATION TRUST (03676476)
- People for SHREWSBURY DRAPERS' HALL PRESERVATION TRUST (03676476)
- Charges for SHREWSBURY DRAPERS' HALL PRESERVATION TRUST (03676476)
- More for SHREWSBURY DRAPERS' HALL PRESERVATION TRUST (03676476)
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) |
---|---|---|---|
24 Dec 2013 | AP01 | Appointment of Mr Gareth John Lancaster Williams as a director | |
23 Dec 2013 | AR01 | Annual return made up to 1 December 2013 no member list | |
23 Dec 2013 | AP01 | Appointment of Ms Janette Angela Boyd as a director | |
23 Dec 2013 | TM01 | Termination of appointment of James Wade as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Madge Moran as a director | |
07 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 1 December 2012 no member list | |
11 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 1 December 2011 no member list | |
14 Dec 2011 | CH01 | Director's details changed for Madge Moran on 2 December 2010 | |
14 Dec 2011 | CH01 | Director's details changed for Michael George Robins on 2 December 2010 | |
14 Dec 2011 | CH01 | Director's details changed for Brigadier Nigel Richard Sturt on 2 December 2010 | |
14 Dec 2011 | CH01 | Director's details changed for James St Clair Wade on 2 December 2010 | |
14 Dec 2011 | TM01 | Termination of appointment of Richard Raven as a director | |
09 Dec 2011 | AP03 | Appointment of Nigel John Hinton as a secretary | |
09 Dec 2011 | TM02 | Termination of appointment of Richard Raven as a secretary | |
09 Dec 2011 | AD01 | Registered office address changed from 82 Upper Road Meole Brace Shrewsbury Shropshire SY3 9JP on 9 December 2011 | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 1 December 2010 | |
08 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
08 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Jan 2010 | AR01 | Annual return made up to 1 December 2009 | |
08 Jan 2010 | AP01 | Appointment of Adam Robert Lotfhouse as a director |