- Company Overview for WOODLAND TRUST(THE) (01982873)
- Filing history for WOODLAND TRUST(THE) (01982873)
- People for WOODLAND TRUST(THE) (01982873)
- Charges for WOODLAND TRUST(THE) (01982873)
- More for WOODLAND TRUST(THE) (01982873)
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) |
---|---|---|---|
18 Mar 2013 | TM01 | Termination of appointment of William Hobhouse as a director | |
28 Feb 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2012 | TM01 | Termination of appointment of Alison Chmiel as a director | |
19 Jul 2012 | AP03 | Appointment of Mrs Helga Jane Edwards as a secretary | |
19 Jul 2012 | AD01 | Registered office address changed from C/O Mr S Gregory the Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL United Kingdom on 19 July 2012 | |
19 Jul 2012 | TM02 | Termination of appointment of Steven Gregory as a secretary | |
20 Jun 2012 | AR01 | Annual return made up to 15 June 2012 no member list | |
20 Jun 2012 | CH01 | Director's details changed for Patrick James Macdonald on 19 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Mr Elliott Michael Mannis on 19 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Humphrey William Battcock on 19 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Michael Peter Greenwood on 19 June 2012 | |
11 May 2012 | TM01 | Termination of appointment of Robert Brown as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Caroline Goodall as a director | |
26 Mar 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
29 Feb 2012 | AP01 | Appointment of Michael Peter Greenwood as a director | |
29 Feb 2012 | AP01 | Appointment of Humphrey William Battcock as a director | |
29 Feb 2012 | AP01 | Appointment of Patrick James Macdonald as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Roger Clarke as a director | |
16 Jun 2011 | AR01 | Annual return made up to 15 June 2011 no member list | |
16 Jun 2011 | AD01 | Registered office address changed from C/O Mr J Purvis the Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL United Kingdom on 16 June 2011 | |
02 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
27 May 2011 | AP03 | Appointment of Mr Steven John Gregory as a secretary | |
27 May 2011 | TM02 | Termination of appointment of Julian Purvis as a secretary | |
12 May 2011 | TM01 | Termination of appointment of Michael Usher as a director |