- Company Overview for JOHN HUNTINGDON'S CHARITY (06045630)
- Filing history for JOHN HUNTINGDON'S CHARITY (06045630)
- People for JOHN HUNTINGDON'S CHARITY (06045630)
- Charges for JOHN HUNTINGDON'S CHARITY (06045630)
- More for JOHN HUNTINGDON'S CHARITY (06045630)
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) |
---|---|---|---|
19 Dec 2018 | TM01 | Termination of appointment of Thomas Alexander Butler as a director on 21 May 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
09 Aug 2017 | AP01 | Appointment of Ms Susan Reynolds as a director on 15 May 2017 | |
08 Aug 2017 | AP01 | Appointment of Mrs Christine Mary Ingham as a director on 15 May 2017 | |
15 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
08 Nov 2016 | AP01 | Appointment of Mr Reginald Cullum as a director on 16 May 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Susan Reynolds as a director on 16 May 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Christine Mary Ingham as a director on 16 May 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Catherine Louise Gilmore as a director on 19 September 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from John Huntingdon House Tannery Road Sawston Cambridge CB22 3UW to John Huntingdon Centre 189 High Street Sawston Cambridge CB22 3HJ on 21 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mrs Sandra Ann Davidson as a director on 19 September 2016 | |
20 Jul 2016 | AUD | Auditor's resignation | |
27 May 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 | Annual return made up to 17 December 2015 no member list | |
17 Dec 2015 | TM01 | Termination of appointment of Reginald Charles Cullum as a director on 18 May 2015 | |
17 Dec 2015 | AP01 | Appointment of Dr Ruth Margaret Franklin as a director on 20 July 2015 | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 | Annual return made up to 17 December 2014 no member list | |
17 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | AP01 | Appointment of Mr Kieran John Lawson Cooper as a director | |
19 Dec 2013 | AR01 | Annual return made up to 17 December 2013 no member list | |
01 Nov 2013 | TM01 | Termination of appointment of Eugene Murray as a director | |
23 Oct 2013 | MR01 | Registration of charge 060456300001 |