- Company Overview for HAWK AND OWL TRUST (03254207)
- Filing history for HAWK AND OWL TRUST (03254207)
- People for HAWK AND OWL TRUST (03254207)
- Charges for HAWK AND OWL TRUST (03254207)
- More for HAWK AND OWL TRUST (03254207)
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) |
---|---|---|---|
16 Jan 2018 | TM01 | Termination of appointment of Liza Goddard as a director on 15 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
01 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of John Patrick Mceachen as a director on 15 October 2017 | |
22 May 2017 | AP01 | Appointment of Mr Henry Claude Winwood Robinson as a director on 1 November 2016 | |
10 Mar 2017 | AP01 | Appointment of Mr Adrian Blumfield as a director on 9 March 2017 | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Dec 2016 | AP01 | Appointment of Professor Stephen Mark Redpath as a director on 8 December 2016 | |
23 Nov 2016 | AP01 | Appointment of Mrs Liza Goddard as a director on 23 November 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
19 Oct 2016 | TM01 | Termination of appointment of Anthony Robin Rees-Webbe as a director on 9 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of David Smith as a director on 9 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Amanda Elizabeth Jolliffe as a director on 9 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF to Hawk and Owl Trust Turf Moor Road Sculthorpe Fakenham NR21 9GN on 11 October 2016 | |
03 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 | Annual return made up to 5 October 2015 no member list | |
20 Oct 2015 | AP01 | Appointment of Mr David Christopher Missen as a director on 11 October 2015 | |
15 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Oct 2014 | AR01 | Annual return made up to 5 October 2014 no member list | |
22 Oct 2014 | AD04 | Register(s) moved to registered office address Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF | |
13 Oct 2014 | AP01 | Appointment of Mr Martin Sheldon Reader as a director on 5 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Philip Henry Parkyns Shaw as a director on 5 October 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr John Philip Merricks as a director | |
06 Oct 2014 | AP01 | Appointment of Mr John Philip Merricks as a director on 20 October 2013 | |
12 Aug 2014 | AD01 | Registered office address changed from The Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 12 August 2014 |