Advanced company searchLink opens in new window

THE NFSH CHARITABLE TRUST LIMITED

Company number 03752333

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)
17 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 14 April 2010 no member list
26 Apr 2010 CH01 Director's details changed for Roy Philip Hitcheson on 2 October 2009
26 Apr 2010 CH01 Director's details changed for Katrina Elizabeth Brook on 2 October 2009
26 Apr 2010 TM01 Termination of appointment of Jean Galbraith as a director
26 Apr 2010 CH01 Director's details changed for Mrs Sandra Edwards on 2 October 2009
09 Dec 2009 AP01 Appointment of Christine Anne Gould as a director
09 Dec 2009 AP01 Appointment of Roy Philip Hitcheson as a director
30 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
29 Jun 2009 287 Registered office changed on 29/06/2009 from old manor farm studio church street sunbury on thames middlesex TW16 6RG
16 Jun 2009 363a Annual return made up to 14/04/09
24 Feb 2009 288a Director appointed stephen jones
30 Oct 2008 288b Appointment terminated director helen beck
20 Aug 2008 AA Full accounts made up to 31 December 2007
16 Jul 2008 288b Appointment terminated director virginia burman
25 Apr 2008 363a Annual return made up to 14/04/08
30 Jan 2008 288b Director resigned
30 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2007 288b Director resigned
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New director appointed
01 Oct 2007 288b Director resigned
01 Oct 2007 288b Director resigned
27 Jul 2007 AA Full accounts made up to 31 December 2006