- Company Overview for THE CHRISTOPHER FREEMAN TRUST (07892125)
- Filing history for THE CHRISTOPHER FREEMAN TRUST (07892125)
- People for THE CHRISTOPHER FREEMAN TRUST (07892125)
- More for THE CHRISTOPHER FREEMAN TRUST (07892125)
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) |
---|---|---|---|
21 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 | |
02 Dec 2015 | AR01 | Annual return made up to 30 November 2015 no member list | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Dec 2014 | AR01 | Annual return made up to 30 November 2014 no member list | |
29 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
28 Aug 2014 | AP01 | Appointment of Ms Victoria Chick as a director on 1 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Charles Herbert Geoffrey Oldham as a director on 1 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Vivien Walsh as a director on 1 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Dr Jonathan David Sapsed as a director on 1 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Frances Mercedes Judith Pinter as a director on 1 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Jacqueline Kay Fuller as a director on 1 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Howard Jonathan Rush as a director on 1 August 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Alan Craven Thompson as a secretary on 19 August 2014 | |
21 Mar 2014 | AR01 | Annual return made up to 23 December 2013 no member list | |
16 Oct 2013 | AD01 | Registered office address changed from Stanford House South Road Brighton BN1 6SB on 16 October 2013 | |
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 23 December 2012 no member list | |
17 Feb 2012 | AP01 | Appointment of Alan Freeman as a director | |
23 Dec 2011 | NEWINC | Incorporation |