Advanced company searchLink opens in new window

BIRNBECK REGENERATION TRUST

Company number 05077252

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)
18 Mar 2010 CH01 Director's details changed for Dr Christopher Charlton on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Kieth Morris on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Cllr Dawn Parry on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Michael John Kellaway Marriott on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Anthony Brian Edwards on 18 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Oct 2009 AP01 Appointment of Mr Kieth Morris as a director
18 Mar 2009 363a Annual return made up to 18/03/09
18 Mar 2009 288b Appointment terminated director keith morris
16 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
16 Jan 2009 287 Registered office changed on 16/01/2009 from 11 fairfield close milton weston super mare BS22 8EA
31 Oct 2008 288b Appointment terminated director and secretary stanley rendell
30 Oct 2008 288b Appointment terminated director nigel coombes
08 Jul 2008 288a Director appointed cllr dawn parry
15 Apr 2008 363s Annual return made up to 18/03/08
28 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
07 Dec 2007 288b Director resigned
30 Aug 2007 288b Director resigned
30 Aug 2007 288b Director resigned
30 Aug 2007 288b Director resigned
30 Aug 2007 288a New director appointed
30 Aug 2007 288a New director appointed
29 Mar 2007 363s Annual return made up to 18/03/07
  • 363(288) ‐ Director's particulars changed
24 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
30 Mar 2006 363s Annual return made up to 18/03/06
  • 363(288) ‐ Director's particulars changed