- Company Overview for THE CHILDWICK TRUST (08224553)
- Filing history for THE CHILDWICK TRUST (08224553)
- People for THE CHILDWICK TRUST (08224553)
- Registers for THE CHILDWICK TRUST (08224553)
- More for THE CHILDWICK TRUST (08224553)
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) |
---|---|---|---|
04 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
03 Oct 2016 | CH01 | Director's details changed for Mr Mark Philip Farmar on 16 May 2013 | |
07 Oct 2015 | AR01 | Annual return made up to 21 September 2015 no member list | |
22 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Peter George Glossop as a director on 31 March 2015 | |
04 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Oct 2014 | AR01 | Annual return made up to 21 September 2014 no member list | |
15 Oct 2013 | AR01 | Annual return made up to 21 September 2013 no member list | |
24 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Jun 2013 | AP01 | Appointment of Dr Alan Patrick O'connell Stranders as a director | |
13 Jun 2013 | AP01 | Appointment of Mrs. Clare Mary Maurice as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Mark Philip Farmar as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Sarah Frost as a director | |
22 Feb 2013 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
18 Feb 2013 | TM02 | Termination of appointment of Karen Groom as a secretary | |
18 Feb 2013 | AP04 | Appointment of Jamestown Investments Limited as a secretary | |
21 Sep 2012 | NEWINC | Incorporation |