THE MUSTARD TREE FOUNDATION (READING)
Company number 04986086
- Company Overview for THE MUSTARD TREE FOUNDATION (READING) (04986086)
- Filing history for THE MUSTARD TREE FOUNDATION (READING) (04986086)
- People for THE MUSTARD TREE FOUNDATION (READING) (04986086)
- More for THE MUSTARD TREE FOUNDATION (READING) (04986086)
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
|
|
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 |