- Company Overview for WASPS COMMUNITY FOUNDATION (06345847)
- Filing history for WASPS COMMUNITY FOUNDATION (06345847)
- People for WASPS COMMUNITY FOUNDATION (06345847)
- More for WASPS COMMUNITY FOUNDATION (06345847)
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) |
---|---|---|---|
11 Mar 2016 | AP01 | Appointment of Mr Neal Terrence Coupland as a director on 1 February 2016 | |
09 Oct 2015 | AR01 | Annual return made up to 17 August 2015 no member list | |
09 Oct 2015 | AD02 | Register inspection address has been changed from C/O Taylored Business Secretaries Limited 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP | |
08 Oct 2015 | AP01 | Appointment of Mr Nicholas John Eastwood as a director on 31 May 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr John Charles Moore Parker as a director on 31 May 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of David William Larham as a director on 31 May 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Joanna Hawley as a director on 31 May 2015 | |
28 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Robert Bryan Collier as a director on 13 October 2014 | |
03 Oct 2014 | AR01 | Annual return made up to 17 August 2014 no member list | |
03 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Taylored Business Secretaries Limited 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA | |
03 Oct 2014 | AD02 | Register inspection address has been changed to C/O Taylored Business Secretaries Limited 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA | |
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
07 Feb 2014 | AP01 | Appointment of Mrs Joanna Hawley as a director | |
20 Jan 2014 | AD01 | Registered office address changed from , Adams Park Stadium Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, England on 20 January 2014 | |
11 Dec 2013 | AP01 | Appointment of Mr David William Larham as a director | |
11 Dec 2013 | AD01 | Registered office address changed from , London Wasps (Holdings) Ltd Twyford Avenue, Acton, London, W3 9QA on 11 December 2013 | |
11 Dec 2013 | TM01 | Termination of appointment of Robert Angell as a director | |
02 Dec 2013 | AR01 | Annual return made up to 17 August 2013 no member list | |
30 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 17 August 2012 no member list | |
06 Nov 2012 | AD01 | Registered office address changed from , Adams Park Stadium Hillbottom Road, High Wycombe, HP12 4HJ, England on 6 November 2012 | |
05 Nov 2012 | TM02 | Termination of appointment of Kelly Francis as a secretary | |
20 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 |