EL SHADDAI CHARITABLE TRUST LIMITED
Company number 03646579
- Company Overview for EL SHADDAI CHARITABLE TRUST LIMITED (03646579)
- Filing history for EL SHADDAI CHARITABLE TRUST LIMITED (03646579)
- People for EL SHADDAI CHARITABLE TRUST LIMITED (03646579)
- More for EL SHADDAI CHARITABLE TRUST LIMITED (03646579)
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 Oct 2011 | CH01 | Director's details changed for Mr Paul Graset on 17 October 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Marie Gregory as a director | |
17 Oct 2011 | AP01 | Appointment of Mr Michael Keith Whittle as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Paul Graset as a director | |
10 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 8 October 2010 no member list | |
19 Oct 2010 | TM01 | Termination of appointment of Christopher Brandon as a director | |
19 Oct 2010 | AP01 | Appointment of Mrs Patricia Kellett as a director | |
28 Apr 2010 | AP01 | Appointment of Mrs Sallie Claire Tetchner as a director | |
28 Apr 2010 | AP01 | Appointment of Mrs Ruth Margaret Bealing as a director | |
03 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 8 October 2009 no member list | |
01 Feb 2010 | CH01 | Director's details changed for Jane Elizabeth Rickard on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Marie Christine Gregory on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Melvyn Peter Huxtable on 1 February 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Melvyn Peter Huxtable on 1 February 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 5 November 2009 | |
18 Jan 2010 | AD01 | Registered office address changed from Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ United Kingdom on 18 January 2010 | |
24 Nov 2009 | TM01 | Termination of appointment of James Jones as a director | |
14 Sep 2009 | 288b | Appointment terminated director anthony blundell | |
05 Apr 2009 | 288b | Appointment terminated secretary anne dawson | |
05 Apr 2009 | 288a | Secretary appointed melvyn peter huxtable | |
16 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from, 109 meriton road, handforth, wilmslow, cheshire, SK9 3HD | |
22 Oct 2008 | 288a | Director appointed james thomas jones |