THE JOSHUA TREE - SUPPORTING FAMILIES AFFECTED BY CHILDHOOD CANCERS
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Termination of appointment of Phil Gray as a director on 2025-03-13 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Termination of appointment of Diane Halsey as a secretary on 2024-10-04 |
04/10/244 October 2024 | Termination of appointment of Diane Halsey as a director on 2024-10-04 |
04/10/244 October 2024 | Appointment of Miss Katie Mae Walton as a director on 2024-09-26 |
04/10/244 October 2024 | Appointment of Mr Phil Gray as a director on 2024-09-26 |
04/10/244 October 2024 | Appointment of Mr David Perrin as a secretary on 2024-10-04 |
26/07/2426 July 2024 | Appointment of Mr Jonathan Kidd as a director on 2024-06-27 |
26/07/2426 July 2024 | Termination of appointment of Martin James Keelagher as a director on 2024-06-27 |
26/07/2426 July 2024 | Appointment of Mr Michael Carter as a director on 2024-06-27 |
03/05/243 May 2024 | Notification of a person with significant control statement |
22/04/2422 April 2024 | Cessation of David Neale Hill as a person with significant control on 2022-06-30 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-29 with no updates |
22/11/2322 November 2023 | Amended total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Appointment of Mrs Deborah Jones as a director on 2023-07-01 |
12/07/2312 July 2023 | Termination of appointment of David Perrin as a director on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Termination of appointment of Judith Malley as a director on 2022-12-31 |
25/12/2225 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Termination of appointment of Piers Caswell Mcleish as a director on 2021-09-22 |
28/09/2128 September 2021 | Termination of appointment of Michael James Bedford as a director on 2021-09-22 |
10/07/2110 July 2021 | Termination of appointment of Lynda Ann Hill as a director on 2021-07-01 |
14/12/1414 December 2014 | 14/12/14 NO MEMBER LIST |
09/12/149 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
14/12/1314 December 2013 | 14/12/13 NO MEMBER LIST |
14/12/1314 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH |
14/12/1314 December 2013 | APPOINTMENT TERMINATED, DIRECTOR LYNDA HILL |
30/10/1330 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
17/12/1217 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
15/12/1215 December 2012 | 14/12/12 NO MEMBER LIST |
19/12/1119 December 2011 | 14/12/11 NO MEMBER LIST |
08/12/118 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
15/12/1015 December 2010 | 14/12/10 NO MEMBER LIST |
28/07/1028 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GRENVILLE SMITH / 14/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOIS WRIGHT / 14/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JOY BEDFORD / 14/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN HILL / 14/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE PLANT / 14/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BEDFORD / 14/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REV ROGER GWYN PARRY / 14/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN PLANT / 14/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEALE HILL / 14/12/2009 |
15/12/0915 December 2009 | 14/12/09 NO MEMBER LIST |
21/10/0921 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
15/12/0815 December 2008 | ANNUAL RETURN MADE UP TO 14/12/08 |
12/11/0812 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
27/12/0727 December 2007 | ANNUAL RETURN MADE UP TO 14/12/07 |
04/10/074 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/12/0615 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/12/0615 December 2006 | ANNUAL RETURN MADE UP TO 14/12/06 |
25/05/0625 May 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/05/0625 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/01/0612 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
14/12/0514 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company