- Company Overview for THE TWO COUNTIES TRUST (07972029)
- Filing history for THE TWO COUNTIES TRUST (07972029)
- People for THE TWO COUNTIES TRUST (07972029)
- More for THE TWO COUNTIES TRUST (07972029)
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) |
---|---|---|---|
25 Apr 2016 | TM01 | Termination of appointment of Charlotte Garrad as a director on 1 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Kerry Louise Barnes as a director on 1 April 2016 | |
25 Apr 2016 | TM02 | Termination of appointment of Terrance Martin Hough as a secretary on 1 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Craig Brooks as a director on 1 April 2016 | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | CH01 | Director's details changed for Charlotte Garrad on 19 December 2014 | |
24 Mar 2016 | AR01 | Annual return made up to 1 March 2016 no member list | |
24 Mar 2016 | AP01 | Appointment of Mr Paul Shields as a director on 3 November 2014 | |
24 Mar 2016 | AP01 | Appointment of Linda Maguire as a director on 4 April 2014 | |
24 Mar 2016 | AP01 | Appointment of Mr Ian Michael Richardson as a director on 14 October 2014 | |
24 Mar 2016 | TM01 | Termination of appointment of Linda Catherine Hill as a director on 17 November 2015 | |
24 Mar 2016 | TM01 | Termination of appointment of John Travis Kemp as a director on 16 June 2015 | |
25 Feb 2016 | CERTNM |
Company name changed ashfield school\certificate issued on 25/02/16
|
|
25 Feb 2016 | MISC | NE01 | |
25 Feb 2016 | CONNOT | Change of name notice | |
04 Feb 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
02 Mar 2015 | AR01 | Annual return made up to 1 March 2015 no member list | |
24 Feb 2015 | TM01 | Termination of appointment of Alan Frederick Wilson as a director on 24 October 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Rachel Ann Holmes as a director on 2 February 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Christine Gear as a director on 1 March 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Sandra Briget Cockell as a director on 8 December 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Vivienne Blake as a director on 23 April 2014 | |
09 Jan 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
29 Dec 2014 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Castle Meadow Road Nottingham NG2 1BJ | |
03 Mar 2014 | AR01 | Annual return made up to 1 March 2014 no member list |