FORTIS GREEN COMMUNITY ALLOTMENTS TRUST
Company number 07022582
- Company Overview for FORTIS GREEN COMMUNITY ALLOTMENTS TRUST (07022582)
- Filing history for FORTIS GREEN COMMUNITY ALLOTMENTS TRUST (07022582)
- People for FORTIS GREEN COMMUNITY ALLOTMENTS TRUST (07022582)
- More for FORTIS GREEN COMMUNITY ALLOTMENTS TRUST (07022582)
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) |
---|---|---|---|
06 Oct 2015 | AR01 | Annual return made up to 16 September 2015 no member list | |
24 Jul 2015 | AD01 | Registered office address changed from C/O C/O Don Fisher & Co 311 Winston House 2 Dollis Park London N3 1HF to 59 Fordington Road London N6 4th on 24 July 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Sarah Martin as a secretary on 6 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Don Fisher as a director on 6 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Sarah Martin as a director on 6 June 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 | Annual return made up to 16 September 2014 no member list | |
09 Jul 2014 | AP01 | Appointment of Mr Nicholas Charles Vosper as a director | |
09 Jul 2014 | AP01 | Appointment of Ms Rosamund Henrietta Flint as a director | |
09 Jul 2014 | AP01 | Appointment of Mrs Sarah Penelope Hale as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Neil Swan as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Ruth Griffiths as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Sophia Bristow Symonds as a director | |
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Anne Mcghee as a director | |
16 Sep 2013 | AR01 | Annual return made up to 16 September 2013 no member list | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 16 September 2012 no member list | |
30 Nov 2012 | AD01 | Registered office address changed from C/O Don Fisher & Co 309 Winston House 2 Dollis Park London N3 1HF United Kingdom on 30 November 2012 | |
29 Nov 2012 | AP01 | Appointment of Sarah Martin as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Sarah Martin as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Nicholas Vosper as a director | |
19 Sep 2012 | AP01 | Appointment of Richard Gilmore as a director | |
19 Sep 2012 | AP01 | Appointment of Anne Frances Mcghee as a director | |
19 Sep 2012 | AP01 | Appointment of Mrs Sophia Bristow Symonds as a director |