- Company Overview for HUBBARD'S HILLS TRUST (06758863)
- Filing history for HUBBARD'S HILLS TRUST (06758863)
- People for HUBBARD'S HILLS TRUST (06758863)
- Registers for HUBBARD'S HILLS TRUST (06758863)
- More for HUBBARD'S HILLS TRUST (06758863)
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) |
---|---|---|---|
29 Dec 2010 | AR01 | Annual return made up to 26 November 2010 no member list | |
08 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of Stuart Cooper as a director | |
13 Jan 2010 | AR01 | Annual return made up to 26 November 2009 no member list | |
04 Nov 2009 | AP01 | Appointment of Allan George Dunning as a director | |
04 Nov 2009 | AP01 | Appointment of David Edmund Wing as a director | |
04 Nov 2009 | AP01 | Appointment of Philip David Day as a director | |
04 Nov 2009 | AP01 | Appointment of Michael John Moncaster as a director | |
04 Nov 2009 | AP01 | Appointment of Peter Michael Beaumont as a director | |
04 Nov 2009 | AP01 | Appointment of Stuart William Cooper as a director | |
04 Nov 2009 | AP01 | Appointment of Mary Winifred Finch as a director | |
04 Nov 2009 | AP01 | Appointment of Lynda Ann Cahalin as a director | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from louth town hall eastgate louth lincolnshire LN11 9NL | |
08 May 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
09 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 | |
26 Nov 2008 | NEWINC | Incorporation |