FELMERSHAM AND RADWELL COMMUNITY TRUST
Company number 04935627
- Company Overview for FELMERSHAM AND RADWELL COMMUNITY TRUST (04935627)
- Filing history for FELMERSHAM AND RADWELL COMMUNITY TRUST (04935627)
- People for FELMERSHAM AND RADWELL COMMUNITY TRUST (04935627)
- More for FELMERSHAM AND RADWELL COMMUNITY TRUST (04935627)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
01 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
19 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Jun 2021 | AD01 | Registered office address changed from Midwicket Pavenham Road Felmersham Bedford MK43 7EX England to Corn Cottage Church End Felmersham Bedford MK43 7JB on 19 June 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Jeffrey Stokley as a director on 31 January 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
21 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
08 Oct 2019 | CH01 | Director's details changed for Mr Christopher John Spoor on 8 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Patrick Anthony John Doyle on 8 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Patrick Anthony John Doyle as a director on 3 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Christopher John Spoor as a director on 3 October 2019 | |
27 Jul 2019 | TM01 | Termination of appointment of Simon Charles Whitham as a director on 25 July 2019 | |
27 Jul 2019 | TM02 | Termination of appointment of Simon Charles Whitham as a secretary on 25 July 2019 | |
27 Jul 2019 | AD01 | Registered office address changed from Maybank Pavenham Road Felmersham Bedford MK43 7EX to Midwicket Pavenham Road Felmersham Bedford MK43 7EX on 27 July 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
03 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 |