THE MUSTARD TREE FOUNDATION (READING)

Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Director's details changed for Mrs Isabel Clifford on 2025-01-13

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Termination of appointment of Danielle Helen Malone as a director on 2023-11-23

View Document

07/11/237 November 2023 Registered office address changed from 90 London Street Reading Berkshire RG1 4SJ to 4 Sackville Street Reading RG1 1NT on 2023-11-07

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Appointment of Mrs Isabel Clifford as a director on 2023-02-16

View Document

13/06/2313 June 2023 Termination of appointment of Leonard Onugha as a director on 2023-06-02

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Richard Ian Wilson as a director on 2021-12-31

View Document

26/10/2126 October 2021 Appointment of Mr David Gibbons as a director on 2021-10-21

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/153 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 07/12/14 NO MEMBER LIST

View Document

15/11/1415 November 2014 DIRECTOR APPOINTED MR JOHN DAVIES

View Document

20/08/1420 August 2014 ALTER ARTICLES 05/02/2014

View Document

05/08/145 August 2014 ARTICLES OF ASSOCIATION

View Document

05/08/145 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1425 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 05/12/13 NO MEMBER LIST

View Document

06/06/136 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/03/1323 March 2013 REGISTERED OFFICE CHANGED ON 23/03/2013 FROM 110 LONDON STREET READING RG1 4SJ UNITED KINGDOM

View Document

23/03/1323 March 2013 REGISTERED OFFICE CHANGED ON 23/03/2013 FROM 90 LONDON STREET LONDON STREET READING BERKSHIRE RG1 4SJ UNITED KINGDOM

View Document

18/12/1218 December 2012 05/12/12 NO MEMBER LIST

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR LIS ROUT

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 384 THE MEADWAY TILEHURST READING RG30 4NX

View Document

06/08/126 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR YINKA OYEKAN

View Document

20/12/1120 December 2011 05/12/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR ALASTAIR MITCHELL-BAKER

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MISS HAZEL BROUGH ANDREWS

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ELIZABETH JANE MCAULEY

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED SYLVIA EEDLE

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUNTER

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE LINDO

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 05/12/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 05/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY DIANA WHITTAKER

View Document

04/01/104 January 2010 DIRECTOR APPOINTED REVEREND YINKA OYEKAN

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GEORGE LINDO / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIS KARKOV ROUT / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PENSON / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VERA HUNTER / 17/12/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR SADLER

View Document

08/07/098 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/01/094 January 2009 ANNUAL RETURN MADE UP TO 05/12/08

View Document

04/01/094 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIS ROUT / 06/09/2008

View Document

14/07/0814 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 05/12/07

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 05/12/06

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 05/12/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 05/12/04

View Document

01/12/041 December 2004 ARTICLES OF ASSOCIATION

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 COMPANY NAME CHANGED THE MUSTARD TREE FOUNDATION CERTIFICATE ISSUED ON 04/06/04

View Document

05/12/035 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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