- Company Overview for THE LAURUS TRUST (07907463)
- Filing history for THE LAURUS TRUST (07907463)
- People for THE LAURUS TRUST (07907463)
- More for THE LAURUS TRUST (07907463)
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) |
---|---|---|---|
27 Jul 2015 | CERTNM |
Company name changed cheadle hulme education trust\certificate issued on 27/07/15
|
|
27 Jul 2015 | MISC | NE01 | |
27 Jul 2015 | CONNOT | Change of name notice | |
20 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
23 Jan 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
02 May 2014 | AA | Full accounts made up to 31 August 2013 | |
17 Jan 2014 | AR01 | Annual return made up to 12 January 2014 no member list | |
02 May 2013 | AA | Full accounts made up to 31 August 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 no member list | |
21 Dec 2012 | AP01 | Appointment of Mrs Catherine Dorothy Fisher as a director on 21 December 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Linda Mary Magrath as a director on 21 December 2012 | |
11 Dec 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 August 2012 | |
24 Sep 2012 | AP01 | Appointment of Mr Leonard James Elias as a director on 14 September 2012 | |
22 Sep 2012 | TM01 | Termination of appointment of John David White as a director on 14 September 2012 | |
12 Jan 2012 | NEWINC | Incorporation |