BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND
Company number 02163894
- Company Overview for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND (02163894)
- Filing history for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND (02163894)
- People for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND (02163894)
- Charges for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND (02163894)
- More for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND (02163894)
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) |
---|---|---|---|
01 Oct 2014 | TM01 | Termination of appointment of Christopher John Macgowan as a director on 25 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Joseph Greenwell as a director on 25 September 2014 | |
20 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 May 2014 | TM01 | Termination of appointment of Pauline Wiseman as a director | |
01 Oct 2013 | AR01 | Annual return made up to 1 October 2013 no member list | |
01 Oct 2013 | TM01 | Termination of appointment of Anthony Sackett as a director | |
19 Jul 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr Gerald Ernest Lee as a director | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
02 Nov 2012 | AP01 | Appointment of Ms Pauline Anne Wiseman as a director | |
02 Nov 2012 | AP01 | Appointment of Mr Daksh Gupta as a director | |
02 Nov 2012 | AP01 | Appointment of Mr Leslie Ratcliffe as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Sarah Sillars as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Susan Brownson as a director | |
09 Oct 2012 | AR01 | Annual return made up to 1 October 2012 no member list |