Advanced company searchLink opens in new window

DURRELL WILDLIFE CONSERVATION TRUST - UK

Company number 06448493

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
27 Nov 2015 AP01 Appointment of Kerry Lawrence as a director on 19 October 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 7 December 2014
03 Oct 2014 TM01 Termination of appointment of Christopher John Collins as a director on 1 September 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 7 December 2013
11 Mar 2014 AD01 Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU on 11 March 2014