- Company Overview for HISTORIC COVENTRY TRUST (07825870)
- Filing history for HISTORIC COVENTRY TRUST (07825870)
- People for HISTORIC COVENTRY TRUST (07825870)
- Charges for HISTORIC COVENTRY TRUST (07825870)
- More for HISTORIC COVENTRY TRUST (07825870)
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) |
---|---|---|---|
19 Jan 2019 | TM01 | Termination of appointment of Sonian Kullar as a director on 14 January 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
24 Aug 2018 | AP01 | Appointment of Mr Mark Philip Ratcliffe as a director on 22 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of James Edmund Grenville Magraw as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Alan Richard Steuart Durham as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Geoff Iain Willcocks as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Stuart John Daniel as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Sonian Kullar as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of John Cecil Ruddick as a person with significant control on 24 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr James Edmund Grenville Magraw as a director on 13 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Andrew Bernard Whelan as a director on 7 August 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Mar 2018 | AP01 | Appointment of Mr Mark Stuart Webb as a director on 21 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mrs Fleur Joanna Sexton as a director on 20 February 2018 | |
04 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
24 Apr 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
30 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
29 Oct 2016 | AP01 | Appointment of Mrs Sonian Kullar as a director on 25 October 2016 | |
03 Aug 2016 | AP01 | Appointment of Dr. Geoff Iain Willcocks as a director on 24 May 2016 | |
15 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 | Annual return made up to 27 October 2015 no member list | |
11 Sep 2015 | CERTNM |
Company name changed the charterhouse coventry preservation trust\certificate issued on 11/09/15
|
|
11 Sep 2015 | MISC | NE01 form filed | |
11 Sep 2015 | CONNOT | Change of name notice | |
23 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 |