- Company Overview for THE PRINCE'S REGENERATION TRUST (04342518)
- Filing history for THE PRINCE'S REGENERATION TRUST (04342518)
- People for THE PRINCE'S REGENERATION TRUST (04342518)
- Charges for THE PRINCE'S REGENERATION TRUST (04342518)
- More for THE PRINCE'S REGENERATION TRUST (04342518)
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) |
---|---|---|---|
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
03 Nov 2017 | CH01 | Director's details changed for Mr Benjamin David James on 2 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Douglas Andrew Connell as a director on 1 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Benjamin David James as a director on 1 November 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Fionnuala Jay O`Boyle as a director on 6 September 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of David Ellis Brownlow as a director on 1 November 2017 | |
13 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Noel George Herbert Manns as a director on 8 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Stephen Michael Goldman as a director on 8 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Joseph Wallach Kaempfer as a director on 8 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of James Corry Blakemore as a director on 8 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Stephen Peter Clarke as a director on 8 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Christopher Charlton as a director on 8 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Alison Margaret Beardsley as a director on 8 December 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of Peter Lewis Jenkins as a secretary on 29 November 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr David Ellis Brownlow as a director on 26 September 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 14 Buckingham Palace Road London SW1W 0QP to 19-22 Charlotte Road, London Charlotte Road London EC2A 3SG on 23 August 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of David Andrew Pretty as a director on 28 July 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Elizabeth Kay Andrews Obe as a director on 28 July 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Philip William Newborough as a director on 8 April 2016 | |
13 Jan 2016 | AR01 | Annual return made up to 18 December 2015 no member list | |
13 Jan 2016 | CH01 | Director's details changed for Mr Joseph Wallach Kaempfer on 18 December 2015 |