- Company Overview for THE RINGING FOUNDATION LTD (06400973)
- Filing history for THE RINGING FOUNDATION LTD (06400973)
- People for THE RINGING FOUNDATION LTD (06400973)
- More for THE RINGING FOUNDATION LTD (06400973)
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) |
---|---|---|---|
04 Feb 2010 | TM01 | Termination of appointment of Mark Regan as a director | |
04 Feb 2010 | TM01 | Termination of appointment of John Hough as a director | |
27 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
08 Jan 2009 | 288a | Director appointed alastair robin heppenstall | |
31 Dec 2008 | 288a | Director appointed brian meads | |
31 Dec 2008 | 288a | Director appointed david george hull | |
31 Dec 2008 | 288a | Director and secretary appointed stephanie jane warboys | |
31 Dec 2008 | 288a | Director appointed dr john armstrong | |
30 Dec 2008 | 363a | Annual return made up to 16/10/08 | |
23 May 2008 | 288a | Director appointed roger gordon booth | |
23 May 2008 | 288a | Director appointed mark william regan | |
23 May 2008 | 288a | Director appointed john richard hough | |
23 May 2008 | 288a | Director appointed robert james hancock | |
23 May 2008 | 287 | Registered office changed on 23/05/2008 from eagleside house 7-9 chantry street andover hampshire SP10 1DE | |
23 May 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
24 Oct 2007 | 288b | Secretary resigned | |
24 Oct 2007 | 288b | Director resigned | |
16 Oct 2007 | NEWINC | Incorporation |