- Company Overview for WORKING FOR THE WILD LTD (09660396)
- Filing history for WORKING FOR THE WILD LTD (09660396)
- People for WORKING FOR THE WILD LTD (09660396)
- More for WORKING FOR THE WILD LTD (09660396)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from 27 Beauchamp Road Beauchamp Road East Molesey KT8 0PA England to Market House 21 Lenten Street Alton Hampshire GU34 1HG on 15 January 2025 | |
29 Nov 2024 | PSC01 | Notification of John Alexander Randall as a person with significant control on 23 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Gabriel Fava as a director on 29 November 2024 | |
23 Nov 2024 | TM01 | Termination of appointment of Sean Willmore as a director on 22 November 2024 | |
23 Nov 2024 | PSC07 | Cessation of Sean Willmore as a person with significant control on 22 November 2024 | |
01 Oct 2024 | CERTNM |
Company name changed thin green line foundation uk LTD\certificate issued on 01/10/24
|
|
30 Sep 2024 | AD01 | Registered office address changed from C/O Knights Plc 400 Dashwood Lang Road Weybridge KT15 2HJ England to 27 Beauchamp Road Beauchamp Road East Molesey KT8 0PA on 30 September 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Sep 2023 | AP01 | Appointment of Chloe Bradbrooke as a director on 21 September 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jan 2023 | TM01 | Termination of appointment of Joanna Cary-Elwes as a director on 9 January 2023 | |
19 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
19 Jul 2022 | AP01 | Appointment of Marianne Kettunen as a director on 9 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Christopher Lockyer as a director on 18 July 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
10 Jun 2021 | AD01 | Registered office address changed from C/- Mundays Llp 400 Dashwood Lang Rd Weybridge KT15 2HJ England to C/O Knights Plc 400 Dashwood Lang Road Weybridge KT15 2HJ on 10 June 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Apr 2021 | AP01 | Appointment of Lord Alexander John Randall as a director on 15 April 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Martin Francis Coyle as a director on 1 February 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 May 2020 | RESOLUTIONS |
Resolutions
|