- Company Overview for SEVERN RIVERS TRUST (06642409)
- Filing history for SEVERN RIVERS TRUST (06642409)
- People for SEVERN RIVERS TRUST (06642409)
- More for SEVERN RIVERS TRUST (06642409)
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) |
---|---|---|---|
26 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
18 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Lydbrook Cottage 4 Dunthrop Road Heythrop Chipping Norton Oxfordshire OX7 5TL to Unit 5, Hope House Farm Barns Hope House Lane Martley Worcester WR6 6QF on 11 November 2015 | |
18 Aug 2015 | AR01 | Annual return made up to 9 July 2015 no member list | |
13 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
19 Feb 2015 | AP01 | Appointment of Jeffrey Olstead as a director on 1 January 2015 | |
25 Jul 2014 | AR01 | Annual return made up to 9 July 2014 no member list | |
30 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 9 July 2013 no member list | |
09 Jul 2013 | AP01 | Appointment of John Franklin Smithson as a director | |
09 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 9 July 2012 no member list | |
07 Mar 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 9 July 2011 no member list | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Mar 2011 | TM01 | Termination of appointment of Philip Heath as a director | |
21 Jul 2010 | AR01 | Annual return made up to 9 July 2010 no member list | |
21 Jul 2010 | CH01 | Director's details changed for Jonathan Mark White on 1 October 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Peter Stephen Marshall on 1 October 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Jill Elizabeth Walker on 1 October 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Philip Heath on 1 October 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Francis Bohn on 1 October 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Timothy Robert Hainsworth on 1 October 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Stuart Ellis Ballard on 1 October 2009 | |
13 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 |