- Company Overview for NORMAN GARON TRUST (06291022)
- Filing history for NORMAN GARON TRUST (06291022)
- People for NORMAN GARON TRUST (06291022)
- Charges for NORMAN GARON TRUST (06291022)
- More for NORMAN GARON TRUST (06291022)
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) |
---|---|---|---|
24 Apr 2015 | AD01 | Registered office address changed from Tolhurst Fisher, Marlborough House, Victoria Road South Chelmsford CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 | |
08 Jul 2014 | AR01 | Annual return made up to 25 June 2014 no member list | |
12 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 25 June 2013 no member list | |
11 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2012 | AR01 | Annual return made up to 25 June 2012 no member list | |
16 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 25 June 2011 no member list | |
07 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2010 | AR01 | Annual return made up to 25 June 2010 no member list | |
28 Jun 2010 | CH01 | Director's details changed for Mr Michael Elwyn Hughes on 25 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Richard Charles Logan Furlonger on 25 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Janice Ann Dear on 25 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Paul Justin Stennett on 25 June 2010 | |
17 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
25 Jun 2009 | 363a | Annual return made up to 25/06/09 | |
25 Jun 2009 | 288c | Director's change of particulars / michael hughes / 31/07/2008 | |
21 May 2009 | AA | Accounts for a small company made up to 24 December 2008 | |
23 Oct 2008 | 288a | Director appointed janice ann dear | |
17 Oct 2008 | 288b | Appointment terminated director robert bye | |
16 Jul 2008 | 225 | Accounting reference date extended from 30/06/2008 to 24/12/2008 | |
25 Jun 2008 | 363a | Annual return made up to 25/06/08 | |
11 Oct 2007 | 288b | Director resigned |