- Company Overview for THAMES VALLEY AIR AMBULANCE (04062250)
- Filing history for THAMES VALLEY AIR AMBULANCE (04062250)
- People for THAMES VALLEY AIR AMBULANCE (04062250)
- More for THAMES VALLEY AIR AMBULANCE (04062250)
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) |
---|---|---|---|
11 Feb 2018 | AP01 | Appointment of Mr Richard Hugh Pearce as a director on 5 February 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Artisan Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ to Stokenchurch House Oxford Road Stokenchurch High Wycombe Bucks HP14 3SX on 31 January 2018 | |
05 Oct 2017 | TM01 | Termination of appointment of Susan Margaret Thomas as a director on 30 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
15 Feb 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
27 Jan 2017 | AP01 | Appointment of Ms Erica Moon as a director on 26 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Dr John Edward Gaffney as a director on 26 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mrs Sarah Jane Roberts as a director on 26 January 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
06 Jan 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of David Marshall Walker as a director on 17 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Karen Louise Steward as a director on 17 December 2015 | |
24 Sep 2015 | AR01 | Annual return made up to 24 August 2015 no member list | |
11 Mar 2015 | CERTNM |
Company name changed thames valley and chiltern air ambulance trust\certificate issued on 11/03/15
|
|
11 Mar 2015 | MISC | NE01 | |
11 Mar 2015 | CONNOT | Change of name notice | |
08 Jan 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Raymond Donald Emmans as a director on 18 December 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Brian Lowson as a director on 16 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Christopher Ian Bannister as a director on 2 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Amanda Janine Poole as a director on 2 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mrs Victoria Anne George as a director on 2 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Ms Claire Louise Dobbs as a director on 2 October 2014 | |
05 Sep 2014 | AR01 | Annual return made up to 24 August 2014 no member list | |
04 Jul 2014 | AP01 | Appointment of Mr Roland Tudor Lawrence as a director |