BREAKTHROUGH - TRANSFORMATION TRUST
Company number 07962125
- Company Overview for BREAKTHROUGH - TRANSFORMATION TRUST (07962125)
- Filing history for BREAKTHROUGH - TRANSFORMATION TRUST (07962125)
- People for BREAKTHROUGH - TRANSFORMATION TRUST (07962125)
- Charges for BREAKTHROUGH - TRANSFORMATION TRUST (07962125)
- More for BREAKTHROUGH - TRANSFORMATION TRUST (07962125)
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) |
---|---|---|---|
17 Aug 2018 | AA | Full accounts made up to 31 August 2017 | |
30 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
26 Feb 2018 | CH01 | Director's details changed for Mr Jacob David Angus Dugdall on 26 February 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Jeremy Douglas Joseph Stewart as a director on 4 January 2018 | |
03 Jul 2017 | AP01 | Appointment of Jose Luis De Silva as a director on 16 November 2016 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
08 Feb 2017 | MR01 | Registration of charge 079621250002, created on 1 February 2017 | |
24 Aug 2016 | TM01 | Termination of appointment of David Michael Lorani Vink as a director on 2 July 2014 | |
08 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
22 Mar 2016 | AR01 | Annual return made up to 23 February 2016 no member list | |
21 Mar 2016 | CH01 | Director's details changed for Mr David Michael Dugdall on 21 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mrs Deborah Mary Dugdall on 21 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from Long Barn Unit 6 Old School Farm Dartington Totnes Devon TQ9 6EB to Cannamore House Avonwick South Brent Devon TQ10 9HA on 21 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr Philip Reynolds as a director on 16 November 2015 | |
21 Mar 2016 | AP01 | Appointment of Jeremy Douglas Joseph Stewart as a director on 15 February 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Charles William Gibbs as a director on 12 November 2015 | |
08 Sep 2015 | MR01 | Registration of charge 079621250001, created on 26 August 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Matthew Richard Casling as a director on 9 June 2015 | |
04 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
08 May 2015 | AR01 | Annual return made up to 23 February 2015 no member list | |
07 May 2015 | AP01 | Appointment of Mr Charles William Gibbs as a director on 7 May 2015 | |
23 Jul 2014 | TM01 | Termination of appointment of Jim Matthew Azholical as a director on 28 June 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |