- Company Overview for FERNHAM VILLAGE TRUST (06616680)
- Filing history for FERNHAM VILLAGE TRUST (06616680)
- People for FERNHAM VILLAGE TRUST (06616680)
- More for FERNHAM VILLAGE TRUST (06616680)
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) |
---|---|---|---|
17 Jan 2018 | AP01 | Appointment of Mr Brian Sydney Heathcote as a director on 17 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of David Burke as a director on 17 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
21 Dec 2017 | PSC07 | Cessation of David Burke as a person with significant control on 21 December 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
18 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
12 Mar 2017 | AP01 | Appointment of Mr Michael David Winter as a director on 9 March 2017 | |
12 Mar 2017 | TM01 | Termination of appointment of Huw Mellor as a director on 9 March 2017 | |
13 Jun 2016 | AR01 | Annual return made up to 11 June 2016 no member list | |
09 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
03 Mar 2016 | AP03 | Appointment of Mr Neil Anthony Sutherland as a secretary on 10 November 2015 | |
02 Mar 2016 | AP01 | Appointment of Mr Neil Anthony Sutherland as a director on 10 November 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from 1 Manor Farm Cottages Longcot Road Fernham Faringdon Oxfordshire SN7 7NW to Hillcrest Fernham Faringdon Oxfordshire SN7 7NX on 2 March 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of Huw Mellor as a secretary on 10 November 2015 | |
02 Mar 2016 | TM01 | Termination of appointment of Gordon Mackachnie Buntin as a director on 1 March 2016 | |
08 Jul 2015 | AR01 | Annual return made up to 11 June 2015 no member list | |
08 Jul 2015 | TM01 | Termination of appointment of Nigel William Alexander Scott as a director on 1 October 2014 | |
08 Jul 2015 | AP01 | Appointment of Mr David Burke as a director on 1 October 2014 | |
08 Jul 2015 | TM02 | Termination of appointment of Neil Anthony Sutherland as a secretary on 1 October 2014 | |
26 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
05 Jul 2014 | AR01 | Annual return made up to 11 June 2014 no member list | |
03 Mar 2014 | AD01 | Registered office address changed from Hillcrest Fernham Faringdon Oxfordshire SN7 7NX on 3 March 2014 | |
14 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
08 Oct 2013 | TM01 | Termination of appointment of Stephen Flint as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Stephen Flint as a director |