- Company Overview for WOOLWICH REACH TRUST (06925784)
- Filing history for WOOLWICH REACH TRUST (06925784)
- People for WOOLWICH REACH TRUST (06925784)
- Charges for WOOLWICH REACH TRUST (06925784)
- More for WOOLWICH REACH TRUST (06925784)
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) |
---|---|---|---|
11 Jun 2012 | AR01 | Annual return made up to 5 June 2012 no member list | |
20 Dec 2011 | AP01 | Appointment of Ms Mary Elizabeth Lyle as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Ian Clark as a director | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 5 June 2011 no member list | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
01 Dec 2010 | CERTNM |
Company name changed leap trust\certificate issued on 01/12/10
|
|
01 Dec 2010 | CONNOT | Change of name notice | |
24 Jun 2010 | AR01 | Annual return made up to 5 June 2010 no member list | |
24 Jun 2010 | CH03 | Secretary's details changed for Edward Coster on 5 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Edward Coster on 5 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Ian Alistair Peter Clark on 5 June 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from 15 Stanstead Road Forest Hill London SE23 1HG on 13 April 2010 | |
13 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jul 2009 | CERTNM | Company name changed leap outdoors\certificate issued on 08/07/09 | |
05 Jun 2009 | NEWINC | Incorporation |