THEYDON BOIS COMMUNITY AND YOUTH TRUST
Company number 07515732
- Company Overview for THEYDON BOIS COMMUNITY AND YOUTH TRUST (07515732)
- Filing history for THEYDON BOIS COMMUNITY AND YOUTH TRUST (07515732)
- People for THEYDON BOIS COMMUNITY AND YOUTH TRUST (07515732)
- More for THEYDON BOIS COMMUNITY AND YOUTH TRUST (07515732)
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) |
---|---|---|---|
24 Jul 2017 | TM01 | Termination of appointment of Katherine Lucy Penegar as a director on 24 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Timothy John Penegar as a director on 24 July 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from 67 Woodland Way Theydon Bois Epping Essex CM16 7DY England to 11 the Heights, Forest Drive Theydon Bois Epping CM16 7EF on 27 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Fiona Jayne Bradley as a director on 25 October 2016 | |
26 Oct 2016 | TM02 | Termination of appointment of Fiona Jayne Bradley as a secretary on 26 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Peter Douglas Gooch as a director on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Timothy John Penegar as a director on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Ms Lisa Frances Kenneally on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mrs Karen Elizabeth Patricia Collins on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mrs Marion Smith on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mrs Marion Smith as a director on 25 October 2016 | |
04 Feb 2016 | AR01 | Annual return made up to 3 February 2016 no member list | |
28 Oct 2015 | AP01 | Appointment of Mrs Fiona Jayne Bradley as a director on 1 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Acorns 7 Poplar Row Theydon Bois Essex CM16 7NB to 67 Woodland Way Theydon Bois Epping Essex CM16 7DY on 28 October 2015 | |
28 Sep 2015 | AP03 | Appointment of Mrs Fiona Jayne Bradley as a secretary on 27 September 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Roger, Edward Timms as a secretary on 27 September 2015 | |
17 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Feb 2015 | AR01 | Annual return made up to 3 February 2015 no member list | |
07 Feb 2015 | TM01 | Termination of appointment of Roland David Frankel as a director on 7 February 2015 | |
21 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 | Annual return made up to 3 February 2014 no member list | |
06 Feb 2014 | TM01 | Termination of appointment of Jack White as a director | |
11 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 |