Advanced company searchLink opens in new window

HAWK AND OWL TRUST

Company number 03254207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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