- Company Overview for THE SANDSTONE RIDGE TRUST (07673603)
- Filing history for THE SANDSTONE RIDGE TRUST (07673603)
- People for THE SANDSTONE RIDGE TRUST (07673603)
- More for THE SANDSTONE RIDGE TRUST (07673603)
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) |
---|---|---|---|
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Stewart Pain as a director on 1 December 2015 | |
13 Jul 2015 | AR01 | Annual return made up to 17 June 2015 no member list | |
13 Jul 2015 | TM01 | Termination of appointment of Christopher Michael Fox as a director on 1 April 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BP to Brook House 18 a Brook Street Neston Cheshire CH64 9XL on 10 February 2015 | |
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of John Heselwood as a director on 28 October 2014 | |
25 Nov 2014 | AP03 | Appointment of Karen Lawson as a secretary on 29 September 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of John Heselwood as a secretary on 28 October 2014 | |
16 Jul 2014 | AR01 | Annual return made up to 17 June 2014 no member list | |
15 Jul 2014 | AP01 | Appointment of Mr Christopher Michael Fox as a director on 22 May 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr John Heselwood on 11 November 2013 | |
15 Jul 2014 | CH03 | Secretary's details changed for John Heselwood on 11 November 2013 | |
28 May 2014 | TM01 | Termination of appointment of David Joyce as a director | |
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | AD01 | Registered office address changed from Unit 3 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD United Kingdom on 18 November 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 17 June 2013 no member list | |
05 Jul 2013 | AP01 | Appointment of Mr Graham Church as a director | |
05 Jul 2013 | CH01 | Director's details changed for Mr John Heselwood on 1 August 2012 | |
05 Jul 2013 | AP01 | Appointment of Dr Peter Winn as a director | |
05 Jul 2013 | AP01 | Appointment of Professor Andrew Hull as a director | |
05 Jul 2013 | AP01 | Appointment of Mr David Alexander Joyce as a director | |
12 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2012 |