- Company Overview for THE FASD TRUST (06501335)
- Filing history for THE FASD TRUST (06501335)
- People for THE FASD TRUST (06501335)
- More for THE FASD TRUST (06501335)
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) |
---|---|---|---|
21 Oct 2015 | TM01 | Termination of appointment of Stephen John Holborough as a director on 19 October 2015 | |
23 Feb 2015 | AR01 | Annual return made up to 12 February 2015 no member list | |
03 Dec 2014 | AP01 | Appointment of Mr Andrew Stephen Erskine as a director on 8 October 2014 | |
03 Dec 2014 | AP01 | Appointment of Mrs Sheila Kim Glenn as a director on 10 June 2014 | |
03 Dec 2014 | AP01 | Appointment of Dr Mary Mather as a director on 10 June 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Brenda Torry as a director on 8 October 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 | Annual return made up to 12 February 2014 no member list | |
12 Mar 2014 | AP01 | Appointment of Mr Richard Thomas Procter as a director | |
12 Mar 2014 | AP01 | Appointment of Ms Brenda Torry as a director | |
18 Oct 2013 | AD01 | Registered office address changed from Studio One Sheep Street Charlbury Chipping Norton Oxfordshire OX7 3RR England on 18 October 2013 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 12 February 2013 no member list | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from Unit 2 the Granary, Southill Business Park Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW England on 10 October 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 12 February 2012 no member list | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Jun 2011 | TM01 | Termination of appointment of Hilary Williams as a director | |
15 Feb 2011 | AR01 | Annual return made up to 12 February 2011 no member list | |
24 Nov 2010 | TM01 | Termination of appointment of Alma Brown as a director | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Alma Brown on 15 July 2010 | |
28 Jul 2010 | TM01 | Termination of appointment of Jennifer Freeman as a director | |
28 Jul 2010 | TM02 | Termination of appointment of Ian Paul as a secretary | |
28 Jul 2010 | CH01 | Director's details changed for Hilary Cerys Williams on 15 July 2010 |