- Company Overview for SEAX TRUST (07747149)
- Filing history for SEAX TRUST (07747149)
- People for SEAX TRUST (07747149)
- More for SEAX TRUST (07747149)
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) |
---|---|---|---|
24 Apr 2015 | TM02 | Termination of appointment of Carol Jayne Smee as a secretary on 31 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Ellen Victoria Pearce as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Annabelle Jayne Dyas as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Carolyn Mitchell as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Vaughan Justin Gregory as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Georgina Pryke as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Elizabeth Smart as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Mark Terence Ross as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Lynn Porter as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Stephen Douglas Grout as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Peter Dervin as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of David John Lane as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Claire Jane Smith as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Ann Elizabeth Lawrence as a director on 10 February 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Nigel Rothwell as a director on 10 February 2015 | |
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | CERTNM |
Company name changed thriftwood school\certificate issued on 30/03/15
|
|
30 Mar 2015 | MISC | NE01 form | |
30 Mar 2015 | CONNOT | Change of name notice | |
03 Feb 2015 | AA | Full accounts made up to 31 August 2014 | |
31 Dec 2014 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 6th Floor Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ | |
27 Oct 2014 | AP01 | Appointment of Mr Andrew Peter Hunter as a director on 14 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Miss Ellen Victoria Pearce as a director on 14 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Miss Annabelle Jayne Dyas as a director on 14 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Christopher Giffin as a director on 14 October 2014 |