ISLES OF SCILLY WILDLIFE TRUST LIMITED
Company number 04726698
- Company Overview for ISLES OF SCILLY WILDLIFE TRUST LIMITED (04726698)
- Filing history for ISLES OF SCILLY WILDLIFE TRUST LIMITED (04726698)
- People for ISLES OF SCILLY WILDLIFE TRUST LIMITED (04726698)
- More for ISLES OF SCILLY WILDLIFE TRUST LIMITED (04726698)
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) |
---|---|---|---|
22 Nov 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
07 Nov 2016 | AP01 | Appointment of Mrs Patricia Emmeline Jame Peacock as a director on 2 November 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Ms Rosemary Parslow on 14 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Ms Rosemary Parslow as a director on 10 September 2015 | |
14 Jul 2016 | AP01 | Appointment of Mr Barry Roy Archer as a director on 10 September 2015 | |
14 Jul 2016 | AP01 | Appointment of Ms Amanda Pender as a director on 10 September 2015 | |
27 Apr 2016 | AR01 | Annual return made up to 8 April 2016 no member list | |
09 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr Anthony Edward Richardson as a director on 10 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Penelope Anne Rogers as a director on 2 September 2015 | |
09 Apr 2015 | AR01 | Annual return made up to 8 April 2015 no member list | |
05 Mar 2015 | TM01 | Termination of appointment of Douglas Page as a director on 15 January 2015 | |
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Richard Farr as a director on 12 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Christopher Michael Gregory as a director on 2 October 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Cheryl Deborah Davis as a director on 20 August 2014 | |
16 Dec 2014 | TM02 | Termination of appointment of Richard Francis Farr as a secretary on 12 December 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Richard Farr as a director on 16 November 2009 | |
24 Apr 2014 | AR01 | Annual return made up to 8 April 2014 no member list | |
24 Apr 2014 | AP01 | Appointment of Ms Sabine Schraudolph as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Douglas Page as a director | |
06 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 8 April 2013 no member list | |
31 Jan 2013 | AD01 | Registered office address changed from Carn Thomas St Mary's Isles of Scilly TR21 0PT on 31 January 2013 |