- Company Overview for HUMANITARIAN AID RELIEF TRUST (05227785)
- Filing history for HUMANITARIAN AID RELIEF TRUST (05227785)
- People for HUMANITARIAN AID RELIEF TRUST (05227785)
- More for HUMANITARIAN AID RELIEF TRUST (05227785)
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) |
---|---|---|---|
13 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
05 Dec 2017 | TM01 | Termination of appointment of Anthony Lawrence Geoffrey Peel as a director on 5 December 2017 | |
16 Oct 2017 | AP01 | Appointment of Mrs Joanne Elizabeth Russell as a director on 10 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Colonel David Charles Bates as a director on 10 October 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
12 Sep 2017 | TM01 | Termination of appointment of John Michael Hardaker as a director on 31 July 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Helen Mary Gilbert as a director on 30 June 2017 | |
22 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Jun 2017 | AP01 | Appointment of Mr Stuart Arthur Notholt as a director on 3 May 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Graham Hunter Hadley as a director on 3 May 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from PO Box 73450 110 Gloucester Avenue London NW1W 7WN United Kingdom to Unit 1 Jubilee Business Centre 211 Kingsbury Road Kingsbury London NW9 8AQ on 5 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of John Lowood Richards as a director on 1 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Michael Christopher Steven Krefta as a director on 1 June 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Nnenna Gleeson as a director on 22 June 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
21 Sep 2016 | AD01 | Registered office address changed from PO Box 73450 110 Gloucester Avenue 110 Gloucester Avenue London NW1W 7WN United Kingdom to PO Box 73450 110 Gloucester Avenue London NW1W 7WN on 21 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 3 Arnellan House 146 Slough Lane London NW9 8XJ to PO Box 73450 110 Gloucester Avenue 110 Gloucester Avenue London NW1W 7WN on 15 September 2016 | |
25 Sep 2015 | AR01 | Annual return made up to 9 September 2015 no member list | |
25 Sep 2015 | CH01 | Director's details changed for Mr John Lowood Richards on 25 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Ann Gale on 25 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Dr John Michael Hardaker on 25 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Anthony Lawrence Geoffrey Peel on 25 September 2015 |