COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION
Company number 02420411
- Company Overview for COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION (02420411)
- Filing history for COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION (02420411)
- People for COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION (02420411)
- More for COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION (02420411)
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) |
---|---|---|---|
02 May 2017 | AP01 | Appointment of Mr Marcus Beresford Heywood as a director on 4 April 2017 | |
02 May 2017 | AP01 | Appointment of Mr Jonathan James Stewart Dunley as a director on 4 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of Sarah Bathurst as a director on 4 April 2017 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Sep 2016 | TM01 | Termination of appointment of Christopher John Wakeman as a director on 9 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
04 May 2016 | AP01 | Appointment of The Countess Sarah Bathurst as a director on 8 April 2016 | |
03 May 2016 | AP01 | Appointment of Ms Alison Robinson as a director on 8 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr James Tabor as a director on 8 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Martin Surl as a director on 8 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Norman Arthur Gardner as a director on 8 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Tania Mandy Hitchins as a director on 8 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Ian James Brothwood as a director on 8 April 2016 | |
28 Sep 2015 | AR01 | Annual return made up to 27 July 2015 no member list | |
25 Sep 2015 | TM01 | Termination of appointment of Lesley Anne Archer as a director on 22 May 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Chun Kong as a director on 22 May 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Ian Richard Mean as a director on 22 May 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Gordon William Cole as a director on 22 May 2015 | |
04 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 Oct 2014 | TM02 | Termination of appointment of Robert Alexander Fenton as a secretary on 26 September 2014 | |
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Oct 2014 | AR01 | Annual return made up to 27 July 2014 no member list | |
02 Oct 2014 | AP01 | Appointment of Mr Tom Frost as a director on 26 September 2014 | |
02 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Quartet Community Foundation Royal Oak House Royal Oak Avenue Bristol BS1 4GB | |
02 Oct 2014 | TM01 | Termination of appointment of Robert Alexander Fenton as a director on 26 September 2014 |