Advanced company searchLink opens in new window

THE FORDHAM TRUST

Company number 06367378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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