THE COLIN JAVENS SPINAL INJURY TRUST

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

13/04/1813 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAVENS

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 28/06/16 NO MEMBER LIST

View Document

04/04/164 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NICHOLAS JAVENS / 01/01/2015

View Document

30/06/1530 June 2015 28/06/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 28/06/14 NO MEMBER LIST

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA LE BIHAN

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR PHILIP CLIVE BRACE

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MRS VALERIE ANN JAVENS

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIROUET

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR COLIN JAVENS

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRIGHT

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRIGHT

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CROISDALE-APPLEBY

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK BREED

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 28/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 28/06/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 28/06/11 NO MEMBER LIST

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CATHERINE LE BIHAN / 27/07/2011

View Document

15/06/1115 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BOILEAU WRIGHT / 28/04/2010

View Document

27/07/1027 July 2010 28/06/10 NO MEMBER LIST

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PIROUET / 28/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NORMAN BREED / 28/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN JAVENS / 28/06/2010

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 2 NURSERY DRIVE, MORETON-ON-LUGG HEREFORD HEREFORDSHIRE HR4 8DJ

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

05/10/075 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/075 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: UNIT 8A BRAMLEY BUSINESS CENTRE STATION ROAD BRAMLEY GUILDFORD SURREY GU5 0AZ

View Document

07/07/067 July 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0422 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: CROSSWAYS WOODLANDS ROAD HARPSDEN HENLEY ON THAMES OXFORDSHIRE RG9 4AA

View Document

28/06/0428 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information