- Company Overview for BAWDSEY RADAR TRUST (06474550)
- Filing history for BAWDSEY RADAR TRUST (06474550)
- People for BAWDSEY RADAR TRUST (06474550)
- Charges for BAWDSEY RADAR TRUST (06474550)
- Registers for BAWDSEY RADAR TRUST (06474550)
- More for BAWDSEY RADAR TRUST (06474550)
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) |
---|---|---|---|
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Elizabeth Mary Brooking as a director on 11 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Roger Michael Townsend as a director on 11 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Peter Graham Murchie as a director on 11 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Iain Dunnett as a director on 11 June 2019 | |
26 Jun 2019 | TM02 | Termination of appointment of a Roden Ltd as a secretary on 11 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Dr Kathryn Jane Riddington as a director on 11 June 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to The Transmitter Block Bawdsey Woodbridge Suffolk IP12 3BA on 17 April 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
23 Aug 2018 | TM01 | Termination of appointment of Miriam Joan Stead as a director on 5 June 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Mary Carolyn Wain as a director on 4 June 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
19 Dec 2017 | TM01 | Termination of appointment of Hilary Mary Heath as a director on 22 October 2015 | |
07 Dec 2017 | CH01 | Director's details changed for Roger Michael Townsend on 30 November 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Miriam Joan Stead on 30 November 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Sue Margaret Michell on 30 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Christine Mary Block as a director on 30 November 2017 | |
28 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Emily Jane Toettcher as a director on 9 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
27 Jan 2017 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | MR01 | Registration of charge 064745500001, created on 16 May 2016 |