Advanced company searchLink opens in new window

SEVERN RIVERS TRUST

Company number 06642409

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)
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