DURRELL WILDLIFE CONSERVATION TRUST - UK
Company number 06448493
- Company Overview for DURRELL WILDLIFE CONSERVATION TRUST - UK (06448493)
- Filing history for DURRELL WILDLIFE CONSERVATION TRUST - UK (06448493)
- People for DURRELL WILDLIFE CONSERVATION TRUST - UK (06448493)
- More for DURRELL WILDLIFE CONSERVATION TRUST - UK (06448493)
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) |
---|---|---|---|
13 May 2020 | TM01 | Termination of appointment of James Nicholas Persad as a director on 26 November 2019 | |
13 May 2020 | AP01 | Appointment of Mr Simon Jonathan Tonge as a director on 26 November 2019 | |
13 May 2020 | TM01 | Termination of appointment of Katie Louise Gordon as a director on 26 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
13 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
16 May 2019 | AP01 | Appointment of Miss Nicole-Louise Maeve Langlois as a director on 28 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Jun 2018 | TM01 | Termination of appointment of Ian Kenneth Lazarus as a director on 11 June 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Kerry Lawrence as a director on 18 December 2017 | |
13 Feb 2018 | AP03 | Appointment of Mr John Miskelly as a secretary on 22 November 2017 | |
13 Feb 2018 | TM02 | Termination of appointment of Kerry Lawrence as a secretary on 22 November 2017 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
21 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
20 Oct 2016 | AP01 | Appointment of Mr John Miskelly as a director on 23 September 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Patricia Marion Kreitman as a director on 23 September 2016 | |
14 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | TM01 | Termination of appointment of Tim Ringsdore as a director on 19 October 2015 | |
13 Sep 2016 | TM02 | Termination of appointment of Timothy Ralph Ringsdore as a secretary on 19 October 2015 | |
09 May 2016 | AD01 | Registered office address changed from 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 | |
01 Feb 2016 | AP01 | Appointment of James Nicholas Persad as a director on 30 October 2013 | |
13 Jan 2016 | AR01 | Annual return made up to 7 December 2015 | |
27 Nov 2015 | AP03 | Appointment of Kerry Lawrence as a secretary on 19 October 2015 |