- Company Overview for THE WHITE HORSE CARE TRUST (02513929)
- Filing history for THE WHITE HORSE CARE TRUST (02513929)
- People for THE WHITE HORSE CARE TRUST (02513929)
- Charges for THE WHITE HORSE CARE TRUST (02513929)
- Registers for THE WHITE HORSE CARE TRUST (02513929)
- More for THE WHITE HORSE CARE TRUST (02513929)
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) |
---|---|---|---|
17 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Sep 2019 | AP03 | Appointment of Mrs Erica Pryce as a secretary on 1 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Jeanne Morwenna Perons as a director on 2 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Malcolm Cameron Tatham Morrison as a director on 2 September 2019 | |
22 May 2019 | MR01 | Registration of charge 025139290028, created on 17 May 2019 | |
20 May 2019 | MR01 | Registration of charge 025139290027, created on 17 May 2019 | |
20 May 2019 | MR01 | Registration of charge 025139290026, created on 17 May 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Martin Andrew Slade as a secretary on 12 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
14 Mar 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 8 | |
13 Mar 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 5 | |
13 Mar 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 7 | |
13 Mar 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 11 | |
13 Mar 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 9 | |
13 Mar 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 21 | |
13 Mar 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 22 | |
19 Feb 2019 | AP01 | Appointment of Mrs Pamela Ann Jackson as a director on 3 December 2018 | |
25 Jan 2019 | MA | Memorandum and Articles of Association | |
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | TM01 | Termination of appointment of Kenneth Reginald Price as a director on 11 January 2019 | |
14 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Washbourne House 77a High Street Wroughton Swindon Wiltshire SN4 9JU to Delta 603 Delta Business Park Welton Road Swindon Wiltshire SN5 7XF on 28 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Ian Robert Mcnairn Spalding on 12 June 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
13 Sep 2017 | EH01 | Elect to keep the directors' register information on the public register |