- Company Overview for NEOTREE (11422323)
- Filing history for NEOTREE (11422323)
- People for NEOTREE (11422323)
- More for NEOTREE (11422323)
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) |
---|---|---|---|
30 Jul 2021 | CH01 | Director's details changed for Ms Katherine Herzog Parsons on 1 May 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Linda Horbye as a director on 13 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr Yali Sassoon on 22 June 2020 | |
10 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Mar 2021 | CH01 | Director's details changed for Mrs Linda Horbye on 17 February 2021 | |
08 Oct 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / miss erin kesler | |
13 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
10 Aug 2020 | CH01 | Director's details changed for Mr Yali Sassoon on 22 June 2020 | |
10 Aug 2020 | CH01 | Director's details changed for Miss Erin Kesler on 10 August 2020 | |
31 Jul 2020 | AP01 | Appointment of Dr Felicity Caroline Scarlet Fitzgerald as a director on 3 June 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Caroline Claire Crehan as a director on 26 July 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Katherine Herzog Parsons on 23 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Katherine Herzog Parsons as a director on 23 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Yali Sassoon as a director on 22 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Dr Michelle Riley on 22 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from Flat 6 Bollo Bridge Road Herrick Court London Acton W3 8FL United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 22 June 2020 | |
22 Jun 2020 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 28 May 2020 | |
19 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
19 Jun 2020 | PSC07 | Cessation of Erin Kesler as a person with significant control on 9 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Caroline Claire Crehan as a person with significant control on 9 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Michelle Riley as a person with significant control on 9 June 2020 | |
19 Jun 2020 | PSC01 | Notification of Erin Kesler as a person with significant control on 19 June 2018 | |
19 Jun 2020 | AP01 | Appointment of Linda Horbye as a director on 9 June 2020 | |
01 Jun 2020 | CERTNM |
Company name changed neotree foundation LIMITED\certificate issued on 01/06/20
|