- Company Overview for THE JULIAN TRUST (02084536)
- Filing history for THE JULIAN TRUST (02084536)
- People for THE JULIAN TRUST (02084536)
- More for THE JULIAN TRUST (02084536)
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) |
---|---|---|---|
15 Nov 2018 | AP01 | Appointment of Ms Sarah Christopher as a director on 11 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
15 Nov 2018 | AP01 | Appointment of Ms Elizabeth Virginia Janet Williams as a director on 11 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Ms Christine Hanwell as a director on 11 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Gary Marriner as a director on 11 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Richard Martin on 11 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Waldemar Antoni Duzniak on 11 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Richard Anthony Drake on 11 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Stuart Cooper as a director on 11 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Joanne Cathryn Brown as a director on 11 November 2018 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | NE01 |
Name change exemption from using 'limited' or 'cyfyngedig'
|
|
26 Jun 2018 | CERTNM | Company name changed the julian trust LIMITED\certificate issued on 26/06/18 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Stuart Cooper on 11 January 2018 | |
12 Nov 2017 | CH01 | Director's details changed for Mr Richard Anthony Drake on 10 November 2017 | |
12 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
12 Nov 2017 | TM01 | Termination of appointment of Christopher Mallaney as a director on 10 November 2017 | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2016 | AD01 | Registered office address changed from , the Night Shelter 16 Little Bishop Street the Night Shelter 16 Little Bishop Street, St Pauls, Bristol BS2 9JF, Avon, BS2 9JF, Great Britain to The Night Shelter 16 Little Bishop Street St Paul's Bristol BS2 9JF on 21 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
21 Nov 2016 | AP01 | Appointment of Mr Christopher Mallaney as a director on 10 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Rosalie Anne Torre as a director on 10 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Carrie Spittlehouse as a director on 10 November 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Ms Joanna Guppy on 13 October 2016 |