THE COUNTRYSIDE REGENERATION TRUST LTD
Company number 07320026
- Company Overview for THE COUNTRYSIDE REGENERATION TRUST LTD (07320026)
- Filing history for THE COUNTRYSIDE REGENERATION TRUST LTD (07320026)
- People for THE COUNTRYSIDE REGENERATION TRUST LTD (07320026)
- Charges for THE COUNTRYSIDE REGENERATION TRUST LTD (07320026)
- More for THE COUNTRYSIDE REGENERATION TRUST LTD (07320026)
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) |
---|---|---|---|
03 Nov 2023 | AP01 | Appointment of Mr John Armstrong as a director on 18 September 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Simon Fell as a director on 18 September 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Caroline Halsey as a director on 30 October 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
12 Jul 2023 | CH01 | Director's details changed for Mr Timothy Scott on 1 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Caroline Halsey on 1 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Ms Sue Everett on 1 July 2023 | |
24 Apr 2023 | AP01 | Appointment of Caroline Halsey as a director on 17 April 2023 | |
07 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
19 Dec 2022 | AP01 | Appointment of Ms Sue Everett as a director on 6 September 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
17 Mar 2022 | CERTNM |
Company name changed the countryside restoration trust\certificate issued on 17/03/22
|
|
04 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Aug 2021 | AD01 | Registered office address changed from Birds Farm Haslingfield Road Barton Cambridgeshire CB23 7AG to Unit 12 Bennell Court, West Street Comberton Cambridge CB23 7EN on 15 August 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
10 Jun 2021 | TM01 | Termination of appointment of Robin Page as a director on 26 May 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Mark Raymond Rose as a director on 2 January 2021 | |
05 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Christopher Robin Knights as a director on 8 September 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Elaine Spencer White as a director on 30 September 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
27 Jul 2020 | AP01 | Appointment of Ms Elaine Spencer White as a director on 15 September 2019 | |
27 Jul 2020 | AP01 | Appointment of Mr Timothy Scott as a director on 3 December 2019 | |
27 Jul 2020 | TM01 | Termination of appointment of Annabelle Evans as a director on 10 September 2019 | |
30 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 |