PRIMROSE HILL COMMUNITY WOODLAND TRUST
Company number 03876144
- Company Overview for PRIMROSE HILL COMMUNITY WOODLAND TRUST (03876144)
- Filing history for PRIMROSE HILL COMMUNITY WOODLAND TRUST (03876144)
- People for PRIMROSE HILL COMMUNITY WOODLAND TRUST (03876144)
- More for PRIMROSE HILL COMMUNITY WOODLAND TRUST (03876144)
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) |
---|---|---|---|
18 May 2018 | AD01 | Registered office address changed from 28 Lansdown Park Bath BA1 5TG to 15 Lansdown Park Bath BA1 5TG on 18 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Trevor Dawson as a director on 29 March 2018 | |
12 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Clare Sarah Stepan as a director on 24 November 2016 | |
12 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
25 Jul 2016 | AP01 | Appointment of Mr William John Kerr as a director on 21 July 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jul 2016 | TM01 | Termination of appointment of John Kershaw Ashworth as a director on 26 May 2016 | |
16 Nov 2015 | AR01 | Annual return made up to 12 November 2015 no member list | |
16 Nov 2015 | TM01 | Termination of appointment of Simon Crampin as a director on 12 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Simon Crampin as a director on 12 November 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Aug 2015 | AP01 | Appointment of Mrs Susan Frances Toland as a director on 26 March 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of Susan Frances Toland as a secretary on 22 January 2015 | |
25 Feb 2015 | AP03 | Appointment of Sarah Louise Choy as a secretary on 22 January 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 15 Lansdown Park Bath BA1 5TG to 28 Lansdown Park Bath BA1 5TG on 5 February 2015 | |
14 Nov 2014 | AR01 | Annual return made up to 12 November 2014 no member list | |
01 Jul 2014 | AP01 | Appointment of Ms Amanda Jane Everitt as a director | |
01 Jul 2014 | AP01 | Appointment of Miss Margaret Eileen Cahill as a director | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Jan 2014 | TM01 | Termination of appointment of Judith Leach as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Alastair Mackichan as a director | |
12 Nov 2013 | AR01 | Annual return made up to 12 November 2013 no member list | |
22 Jul 2013 | AP01 | Appointment of Mr Alastair Somerled Mackichan as a director |