- Company Overview for THE ZACCHAEUS 2000 TRUST (05442501)
- Filing history for THE ZACCHAEUS 2000 TRUST (05442501)
- People for THE ZACCHAEUS 2000 TRUST (05442501)
- More for THE ZACCHAEUS 2000 TRUST (05442501)
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) |
---|---|---|---|
26 Feb 2016 | AP01 | Appointment of Dame Ruth Runciman as a director on 3 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Miss Emma Lough as a director on 3 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Michael Gerard Mcateer as a director on 3 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Randeep Ramesh as a director on 3 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Natalie Leanna Simone Foster as a director on 3 February 2016 | |
25 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Aug 2015 | AP01 | Appointment of Ms Rebecca Kate Adams as a director on 18 July 2015 | |
09 Aug 2015 | TM01 | Termination of appointment of Baljit Badesha as a director on 18 July 2015 | |
09 Aug 2015 | TM01 | Termination of appointment of Hannah Elizabeth Fearn as a director on 18 July 2015 | |
25 May 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
06 Oct 2014 | TM01 | Termination of appointment of Antony Norman Goodfellow as a director on 22 September 2014 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
07 Mar 2014 | AP01 | Appointment of Miss Hannah Elizabeth Fearn as a director | |
06 Mar 2014 | AP01 | Appointment of Miss Natalie Leanna Simone Foster as a director | |
24 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Oct 2013 | AP01 | Appointment of Mr Baljit Badesha as a director | |
23 Oct 2013 | AP01 | Appointment of Miss Lizzie Cadbury as a director | |
21 Oct 2013 | TM01 | Termination of appointment of James Morris as a director | |
27 Sep 2013 | AP03 | Appointment of Miss Fionnuala Elizabeth Maev Sullivan as a secretary | |
25 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
26 Jul 2013 | TM02 | Termination of appointment of Frank Mcdowell as a secretary | |
26 Jul 2013 | AD01 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 26 July 2013 | |
14 May 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
19 Apr 2013 | TM01 | Termination of appointment of Frank Mcdowell as a director |