- Company Overview for THE FORDHAM TRUST (06367378)
- Filing history for THE FORDHAM TRUST (06367378)
- People for THE FORDHAM TRUST (06367378)
- More for THE FORDHAM TRUST (06367378)
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) |
---|---|---|---|
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from Hartpiece Lamarsh Bures Suffolk CO8 5EP to 3 Manor Road Colchester Essex CO3 3LU on 20 March 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
29 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Mar 2016 | AP03 | Appointment of Mr Philip John Stewart as a secretary on 6 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Alan John Bale as a secretary on 6 March 2016 | |
18 Sep 2015 | AR01 | Annual return made up to 11 September 2015 no member list | |
18 Sep 2015 | CH01 | Director's details changed for Mr Gregory Allan Brisk on 1 September 2015 | |
10 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of John Owen Parker as a director on 8 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of John Stirling Bradley as a director on 8 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Michael Keith Bewes as a director on 8 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Damon Roderick Kerr as a director on 8 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Raymond Mcguinness as a director on 8 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Nicholas Brett as a director on 8 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Gregory Allan Brisk as a director on 8 March 2015 | |
12 Sep 2014 | AR01 | Annual return made up to 11 September 2014 no member list | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2013 | AR01 | Annual return made up to 11 September 2013 no member list | |
17 Sep 2013 | CH01 | Director's details changed for Mr Michael Keith Bewes on 31 August 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Reverend Michael Robert John Neville on 31 August 2013 | |
17 Sep 2013 | CH01 | Director's details changed for John Quinlan Terry on 31 August 2013 | |
17 Sep 2013 | AP01 | Appointment of Reverend John Owen Parker as a director |