Advanced company searchLink opens in new window

SLOW FOOD UK TRUST

Company number 06849325

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)
02 Mar 2018 TM01 Termination of appointment of John George Cooke as a director on 2 March 2018
25 Aug 2017 AAMD Amended micro company accounts made up to 31 December 2016
14 Jul 2017 AA Micro company accounts made up to 31 December 2016
22 Jun 2017 CH01 Director's details changed for Mr Shane Holland on 22 June 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Shane Holland on 20 February 2017
29 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 17 March 2016 no member list
05 Mar 2016 CH01 Director's details changed for Mr Shane Holland on 18 February 2016
02 Nov 2015 TM01 Termination of appointment of Craig Lynn Sams as a director on 31 October 2015
02 Nov 2015 TM01 Termination of appointment of Margaret Rees as a director on 31 October 2015
02 Nov 2015 AP01 Appointment of Paula Mcintyre as a director on 1 November 2015
02 Nov 2015 AP01 Appointment of Mr Illtud Llyr Dunsford as a director on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Trine Louise Hughes as a director on 31 October 2015
02 Nov 2015 TM01 Termination of appointment of Clare Marriage as a director on 31 October 2015
23 Sep 2015 AD01 Registered office address changed from 4 Blenheim Crescent Notting Hill London W11 1NN to 152 City Road Kemp House London EC1V 2NX on 23 September 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 17 March 2015 no member list
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 TM02 Termination of appointment of Peter Rollison as a secretary
27 Mar 2014 AP01 Appointment of Dr Ursula Franziska Hudson as a director
24 Mar 2014 AR01 Annual return made up to 17 March 2014 no member list
24 Mar 2014 AD02 Register inspection address has been changed from C/O Blue Spire Llp Cawley Priory South Pallant Chichester West Sussex PO19 1SY England
24 Mar 2014 TM01 Termination of appointment of Simon Daukes as a director
24 Mar 2014 AP01 Appointment of Mr Shane Holland as a director