Advanced company searchLink opens in new window

RAME CONSERVATION TRUST

Company number 03440492

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)
23 Oct 2014 TM01 Termination of appointment of Peter William Dunstone as a director on 31 October 2013
23 Oct 2014 TM02 Termination of appointment of Sara Elaine Honey as a secretary on 31 October 2013
23 Oct 2014 TM01 Termination of appointment of Heath Hearn as a director on 31 October 2013
23 Oct 2014 TM01 Termination of appointment of Colin Stephen Bull as a director on 31 October 2013
23 Oct 2014 AD01 Registered office address changed from Maker Junction Millbrook Torpoint Cornwall PL10 1LA to The Nissen Huts Millbrook Torpoint Cornwall PL10 1LA on 23 October 2014
23 Oct 2014 TM02 Termination of appointment of Sara Elaine Honey as a secretary on 31 October 2013
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 26 September 2013 no member list
28 Oct 2013 CH03 Secretary's details changed for Mrs Sara Elaine Honey on 22 September 2013
25 Oct 2013 AD01 Registered office address changed from Tamar Outdoor Centre Maker Heights Millbrook Torpoint PL10 1LA on 25 October 2013
25 Oct 2013 TM01 Termination of appointment of John Gibb as a director
25 Oct 2013 AP01 Appointment of Mr George Cavill as a director
25 Oct 2013 AP03 Appointment of Mr Hugo Tate De Rijke as a secretary
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
19 Oct 2012 AR01 Annual return made up to 26 September 2012 no member list
19 Oct 2012 AP01 Appointment of Mr Geoff Moore as a director
31 May 2012 AA01 Previous accounting period extended from 25 March 2012 to 30 March 2012
24 Apr 2012 AA Total exemption full accounts made up to 25 March 2011
12 Oct 2011 AR01 Annual return made up to 26 September 2011 no member list
12 Oct 2011 AP01 Appointment of Mr Robert John Pryke as a director
24 Dec 2010 AA Total exemption small company accounts made up to 25 March 2010
08 Nov 2010 AR01 Annual return made up to 26 September 2010 no member list
08 Nov 2010 CH01 Director's details changed for Mr Henry Taylor on 26 September 2010
08 Nov 2010 CH01 Director's details changed for Jack Frederick Smale on 26 September 2010
08 Nov 2010 CH01 Director's details changed for John Stephen Duncan on 26 September 2010