WILTSHIRE AIR AMBULANCE CHARITABLE TRUST
Company number 07805796
- Company Overview for WILTSHIRE AIR AMBULANCE CHARITABLE TRUST (07805796)
- Filing history for WILTSHIRE AIR AMBULANCE CHARITABLE TRUST (07805796)
- People for WILTSHIRE AIR AMBULANCE CHARITABLE TRUST (07805796)
- More for WILTSHIRE AIR AMBULANCE CHARITABLE TRUST (07805796)
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) |
---|---|---|---|
14 Sep 2020 | CH01 | Director's details changed for Christopher Roy Lear on 14 September 2020 | |
11 Sep 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
21 Jun 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
15 May 2019 | AP01 | Appointment of Mr Philip Alexander Shepherd Qc as a director on 8 May 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr James Paul Phipps as a director on 10 April 2019 | |
19 Feb 2019 | AAMD | Amended group of companies' accounts made up to 31 October 2017 | |
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
12 Oct 2018 | AP01 | Appointment of Mr Robert Macrae Kevan as a director on 9 October 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of David Richard Youens as a director on 31 July 2018 | |
15 Jun 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
10 Jun 2018 | AD01 | Registered office address changed from Carlton Business Centre Maundrell Road Calne Wiltshire SN11 9PU to Operations Centre Outmarsh Semington Wiltshire BA14 6JX on 10 June 2018 | |
02 May 2018 | TM01 | Termination of appointment of Brian John Stables as a director on 30 April 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Michael John Fellows as a director on 1 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
07 Aug 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
05 Nov 2016 | AP04 | Appointment of Friends Financial Limited as a secretary on 3 November 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Amelia Margaret Jennifer Grimmett as a secretary on 2 November 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Hariratnajothi Ahilan as a director on 21 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Mandy Elizabeth Wood as a director on 7 October 2016 | |
21 Jun 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
06 Apr 2016 | TM01 | Termination of appointment of Mandy Dawn Clarke as a director on 6 April 2016 | |
18 Nov 2015 | AR01 | Annual return made up to 31 October 2015 no member list |