Advanced company searchLink opens in new window

CHARITY TRUSTEE NETWORKS

Company number 05499220

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2012 DS01 Application to strike the company off the register
01 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 5 July 2011 no member list
11 Mar 2011 TM02 Termination of appointment of Karen Heenan as a secretary
26 Oct 2010 CH01 Director's details changed for Zoe Monique Willems on 26 October 2010
25 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
12 Jul 2010 AR01 Annual return made up to 5 July 2010 no member list
12 Jul 2010 CH01 Director's details changed for Timothy Toghill on 5 July 2010
12 Jul 2010 CH01 Director's details changed for Mr Richard Andrew Vivian Corden on 5 July 2010
12 Jul 2010 CH01 Director's details changed for Zoe Monique Willems on 5 July 2010
12 Jul 2010 CH01 Director's details changed for Rodney Stewart Buse on 5 July 2010
13 May 2010 TM01 Termination of appointment of Michael Carpenter as a director
23 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
21 Sep 2009 288c Director's Change of Particulars / richard corden / 21/09/2009 / HouseName/Number was: apartment 204, now: apartment 524,; Street was: 89 branston street, now: derwent foundry 5 mary ann street; Post Code was: B18 6BU, now: B3 1BG
06 Jul 2009 363a Annual return made up to 05/07/09
06 Jul 2009 287 Registered office changed on 06/07/2009 from 2ND floor, the guildford institute ward street guildford surrey GU1 4LH united kingdom
14 Apr 2009 288a Director appointed dr michael leslie nussbaum
09 Feb 2009 288c Director's Change of Particulars / harinder mann / 01/01/2009 / HouseName/Number was: , now: flat 5,; Street was: 102 king edwards drive, now: menlow lodge crothall close; Post Town was: harrogate, now: london; Region was: north yorkshire, now: ; Post Code was: HG1 4HW, now: N13 4BQ; Country was: , now: united kingdom
09 Feb 2009 288a Director appointed mr simon cutcliffe hebditch
09 Feb 2009 288c Director's Change of Particulars / richard corden / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: apartment 204; Street was: 12 newhall court, george street, now: 89 branston street; Region was: west midlands, now: ; Post Code was: B3 1DR, now: B18 6BU; Country was: , now: united kingdom
15 Dec 2008 287 Registered office changed on 15/12/2008 from 3-4 frensham suite friary court 13-21 high street guildford surrey GU1 3DG
07 Oct 2008 AA Total exemption full accounts made up to 31 March 2008