- Company Overview for THE NOMAD TRUST (06562333)
- Filing history for THE NOMAD TRUST (06562333)
- People for THE NOMAD TRUST (06562333)
- More for THE NOMAD TRUST (06562333)
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 May 2010 | CH01 | Director's details changed for Reverend Hamish Temple on 1 January 2010 | |
11 May 2010 | CH01 | Director's details changed for Peter Manton on 1 January 2010 | |
11 May 2010 | CH01 | Director's details changed for Patricia Anne Cox on 1 January 2010 | |
11 May 2010 | CH01 | Director's details changed for Patricia Anne Mcginlay on 1 January 2010 | |
11 May 2010 | CH01 | Director's details changed for Joseph John Cooke on 1 January 2010 | |
11 May 2010 | TM02 | Termination of appointment of Andrew Tysoe as a secretary | |
14 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
03 Nov 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
06 Jun 2009 | 288b | Appointment terminated director evelyn hall wellman | |
11 May 2009 | 363a | Annual return made up to 10/04/09 | |
15 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
15 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
26 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2008 | 288b | Appointment terminated director edmund strengiel | |
22 Sep 2008 | 288b | Appointment terminated director leslie connell | |
10 Apr 2008 | NEWINC | Incorporation |