Advanced company searchLink opens in new window

THE MUSTARD TREE FOUNDATION (READING)

Company number 04986086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2016 AP01 Appointment of Mr Richard Wilson as a director on 5 August 2015
04 Jan 2016 TM01 Termination of appointment of John Davies as a director on 14 September 2015
04 Jan 2016 TM01 Termination of appointment of Sylvia Eedle as a director on 1 July 2015
04 Jan 2016 TM01 Termination of appointment of Hazel Brough Andrews as a director on 1 June 2015
03 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 7 December 2014 no member list
15 Nov 2014 AP01 Appointment of Mr John Davies as a director on 28 August 2014
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2014 CC04 Statement of company's objects
05 Aug 2014 MA Memorandum and Articles of Association
25 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 5 December 2013 no member list
06 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
23 Mar 2013 AD01 Registered office address changed from 90 London Street London Street Reading Berkshire RG1 4SJ United Kingdom on 23 March 2013
23 Mar 2013 AD01 Registered office address changed from 110 London Street Reading RG1 4SJ United Kingdom on 23 March 2013
18 Dec 2012 AR01 Annual return made up to 5 December 2012 no member list
17 Dec 2012 TM01 Termination of appointment of Lis Rout as a director
27 Sep 2012 AD01 Registered office address changed from 384 the Meadway Tilehurst Reading RG30 4NX on 27 September 2012
06 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 5 December 2011 no member list
20 Dec 2011 AP01 Appointment of Sylvia Eedle as a director
20 Dec 2011 AP01 Appointment of Mr Alastair Mitchell-Baker as a director
20 Dec 2011 AP01 Appointment of Elizabeth Jane Mcauley as a director
20 Dec 2011 AP01 Appointment of Miss Hazel Brough Andrews as a director
20 Dec 2011 TM01 Termination of appointment of Yinka Oyekan as a director