THE HOMEOPATHIC TRUST

03457250
HAHNEMANN HOUSE 29 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

Documents

Documents
Date Category Description Pages
20 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Nov 2015 annual-return Annual Return 2 Buy now
09 Jun 2015 accounts Annual Accounts 3 Buy now
29 May 2015 officers Termination of appointment of director (Helmut Roniger) 1 Buy now
29 May 2015 officers Appointment of director (Mrs Margaret Wyllie) 2 Buy now
29 May 2015 officers Termination of appointment of director (John Kenneth Halesworth Cook) 1 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
12 May 2014 accounts Annual Accounts 4 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
24 May 2013 accounts Annual Accounts 4 Buy now
26 Nov 2012 annual-return Annual Return 3 Buy now
09 May 2012 accounts Annual Accounts 4 Buy now
07 Nov 2011 annual-return Annual Return 3 Buy now
07 Nov 2011 officers Change of particulars for secretary (Ms Cristal Heather Sumner) 1 Buy now
19 May 2011 accounts Annual Accounts 4 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
25 Nov 2010 officers Appointment of director (Dr Helmut Roniger) 2 Buy now
25 Nov 2010 officers Termination of appointment of director (Angela Jones) 1 Buy now
05 May 2010 accounts Annual Accounts 4 Buy now
23 Nov 2009 annual-return Annual Return 3 Buy now
23 Nov 2009 officers Change of particulars for director (John Kenneth Halesworth Cook) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Dr Angela Maria Jones) 2 Buy now
23 Nov 2009 officers Change of particulars for secretary (Ms Cristal Heather Sumner) 1 Buy now
28 Mar 2009 accounts Annual Accounts 4 Buy now
23 Feb 2009 officers Appointment terminated director david spence 1 Buy now
20 Jan 2009 officers Appointment terminated secretary sally penrose 1 Buy now
12 Jan 2009 officers Secretary appointed ms cristal heather sumner 1 Buy now
25 Nov 2008 annual-return Annual return made up to 29/10/08 3 Buy now
25 Nov 2008 officers Appointment terminated director edward whithear 1 Buy now
05 Aug 2008 accounts Annual Accounts 4 Buy now
19 Nov 2007 annual-return Annual return made up to 29/10/07 2 Buy now
02 Jul 2007 accounts Annual Accounts 4 Buy now
09 Nov 2006 officers Director's particulars changed 1 Buy now
09 Nov 2006 annual-return Annual return made up to 29/10/06 2 Buy now
03 Jun 2006 accounts Annual Accounts 4 Buy now
02 Nov 2005 annual-return Annual return made up to 29/10/05 2 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
20 Jun 2005 officers Director resigned 1 Buy now
13 Jun 2005 accounts Annual Accounts 4 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
09 Nov 2004 annual-return Annual return made up to 29/10/04 6 Buy now
13 Jul 2004 accounts Annual Accounts 4 Buy now
08 Jun 2004 officers Secretary resigned 1 Buy now
08 Jun 2004 officers New secretary appointed 2 Buy now
20 Nov 2003 annual-return Annual return made up to 29/10/03 6 Buy now
20 Nov 2003 address Registered office changed on 20/11/03 from: 15 clerkenwell close london EC1R 0AA 1 Buy now
16 Aug 2003 miscellaneous Miscellaneous 1 Buy now
27 May 2003 accounts Annual Accounts 4 Buy now
28 Nov 2002 annual-return Annual return made up to 29/10/02 6 Buy now
30 Oct 2002 officers Secretary resigned 1 Buy now
22 Oct 2002 officers New secretary appointed 2 Buy now
28 Jun 2002 accounts Annual Accounts 14 Buy now
07 Dec 2001 annual-return Annual return made up to 29/10/01 5 Buy now
20 Apr 2001 accounts Annual Accounts 24 Buy now
11 Dec 2000 annual-return Annual return made up to 29/10/00 5 Buy now
28 Feb 2000 accounts Annual Accounts 21 Buy now
08 Feb 2000 change-of-name Certificate Change Of Name Company 5 Buy now
06 Dec 1999 officers New director appointed 2 Buy now
02 Dec 1999 annual-return Annual return made up to 29/10/99 6 Buy now
01 Dec 1999 officers Director resigned 1 Buy now
01 Dec 1999 officers New director appointed 2 Buy now
01 Dec 1999 officers Director resigned 1 Buy now
01 Dec 1999 officers Director resigned 1 Buy now
01 Dec 1999 officers Secretary resigned 1 Buy now
01 Dec 1999 officers Director resigned 1 Buy now
01 Dec 1999 officers New secretary appointed 2 Buy now
11 Feb 1999 accounts Annual Accounts 19 Buy now
07 Jan 1999 annual-return Annual return made up to 29/10/98 6 Buy now
16 Nov 1998 address Registered office changed on 16/11/98 from: hahnemann house 2 powis place great ormond street london WC1N 3HT 1 Buy now
20 Feb 1998 officers New director appointed 2 Buy now
29 Dec 1997 officers New director appointed 2 Buy now
29 Dec 1997 officers New director appointed 2 Buy now
29 Dec 1997 officers New director appointed 2 Buy now
29 Dec 1997 officers New director appointed 2 Buy now
29 Dec 1997 officers New director appointed 2 Buy now
29 Dec 1997 officers Director resigned 1 Buy now
29 Dec 1997 officers New director appointed 2 Buy now
12 Dec 1997 officers Director resigned 1 Buy now
12 Dec 1997 officers New director appointed 2 Buy now
12 Dec 1997 accounts Accounting reference date shortened from 31/10/98 to 31/08/98 1 Buy now
29 Oct 1997 incorporation Incorporation Company 27 Buy now