- Company Overview for CRIMESTOPPERS TRUST (05382856)
- Filing history for CRIMESTOPPERS TRUST (05382856)
- People for CRIMESTOPPERS TRUST (05382856)
- Charges for CRIMESTOPPERS TRUST (05382856)
- More for CRIMESTOPPERS TRUST (05382856)
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) |
---|---|---|---|
29 Jan 2019 | TM01 | Termination of appointment of David Bruce Hammond as a director on 18 July 2018 | |
25 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Peter Michael Reeder Gaze as a director on 18 July 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Amanda Jane Platell as a director on 10 April 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Kevin Mcdonald as a director on 3 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
22 Feb 2018 | TM01 | Termination of appointment of Tina Wendy Stowell as a director on 22 February 2018 | |
17 Nov 2017 | TM01 | Termination of appointment of Peter Imbert Qpm, Dl as a director on 13 November 2017 | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
09 Aug 2017 | AP01 | Appointment of Baroness Tina Wendy Stowell as a director on 19 July 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
17 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 4 March 2016 no member list | |
20 Nov 2015 | TM01 | Termination of appointment of Waheed Alli as a director on 16 November 2015 | |
16 Nov 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
10 Nov 2015 | TM01 | Termination of appointment of Malcolm Scott as a director on 6 November 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AP01 |
Appointment of Mr Malcolm Scott as a director on 31 August 2015
|
|
16 Mar 2015 | AR01 | Annual return made up to 4 March 2015 no member list | |
04 Mar 2015 | AD01 | Registered office address changed from , 2-6 Cannon Street, London, EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mrs Ceris Mary Gardner on 1 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Robert Avisson Scott on 1 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Nicholas Ross on 1 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed | |
04 Mar 2015 | CH01 | Director's details changed for Mr Michael Ivan Laurie on 1 March 2015 |