- Company Overview for HULL STREET ANGELS TRINITY (07703969)
- Filing history for HULL STREET ANGELS TRINITY (07703969)
- People for HULL STREET ANGELS TRINITY (07703969)
- Registers for HULL STREET ANGELS TRINITY (07703969)
- More for HULL STREET ANGELS TRINITY (07703969)
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) |
---|---|---|---|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Mar 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Tom Grealy as a director | |
20 Jul 2012 | AR01 | Annual return made up to 13 July 2012 no member list | |
20 Jul 2012 | TM01 | Termination of appointment of Barry Longstaff as a director | |
12 Jan 2012 | AP01 | Appointment of Denise Smedley as a director | |
11 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | AP01 | Appointment of Tom Grealy as a director | |
06 Oct 2011 | AP01 | Appointment of Gerald Barley as a director | |
13 Sep 2011 | AP01 | Appointment of Alexander James Norman as a director | |
13 Sep 2011 | AP01 | Appointment of Rev'd Dr Neal Duncan Barnes as a director | |
13 Sep 2011 | AP01 | Appointment of Sgt Andrew Parsons as a director | |
13 Sep 2011 | AP01 | Appointment of Inspector Barry Longstaff as a director | |
13 Sep 2011 | AP03 | Appointment of Christopher Howell as a secretary | |
13 Sep 2011 | AP01 | Appointment of Mrs Karen Marshall as a director | |
13 Jul 2011 | NEWINC |
Incorporation
|