THE TRUST WOMEN'S PROJECT

05099295
FAO MRS E. CLARSON 91 WALPOLE HOUSE 126 WESTMINSTER BRIDGE ROAD LONDON SE1 7UN

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Sep 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2018 accounts Annual Accounts 2 Buy now
04 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
16 Oct 2017 accounts Annual Accounts 20 Buy now
22 May 2017 officers Appointment of director (Mr Anthony Brophy) 2 Buy now
22 May 2017 officers Appointment of director (Ms Judith Carol Chambers) 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2017 accounts Annual Accounts 19 Buy now
02 Nov 2016 officers Termination of appointment of director (Serena Wilson) 1 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
13 Jan 2016 accounts Annual Accounts 19 Buy now
12 May 2015 annual-return Annual Return 6 Buy now
11 May 2015 officers Appointment of director (Ms Janice Turner) 2 Buy now
11 May 2015 officers Appointment of director (Ms Serena Wilson) 2 Buy now
28 Jan 2015 officers Appointment of secretary (Ms Elizabeth Clarson) 2 Buy now
28 Jan 2015 officers Termination of appointment of secretary (Sukhi Hersey) 1 Buy now
08 Jan 2015 accounts Annual Accounts 19 Buy now
05 Dec 2014 officers Termination of appointment of director (Rebecca Price) 1 Buy now
05 Nov 2014 officers Change of particulars for secretary (Mrs Sukhi Hersey) 1 Buy now
07 Aug 2014 officers Termination of appointment of director (Karolina Morays) 1 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
11 Nov 2013 accounts Annual Accounts 18 Buy now
28 Aug 2013 officers Appointment of director (Ms Radojka Miljevic) 2 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 officers Termination of appointment of director (Nancy Kelley) 1 Buy now
08 Jan 2013 accounts Annual Accounts 18 Buy now
14 Dec 2012 officers Appointment of director (Ms Caroline Allen) 2 Buy now
28 Nov 2012 officers Appointment of director (Ms Nancy Miranda Kelley) 2 Buy now
28 Nov 2012 officers Appointment of director (Ms Elizabeth Clarson) 2 Buy now
28 Nov 2012 officers Appointment of director (Miss Rebecca Price) 2 Buy now
28 Nov 2012 officers Appointment of director (Miss Karolina Morays) 2 Buy now
27 Nov 2012 officers Termination of appointment of director (Jane Walker) 1 Buy now
27 Nov 2012 officers Termination of appointment of director (Jane White) 1 Buy now
27 Nov 2012 officers Termination of appointment of director (Naomi Herbert) 1 Buy now
27 Nov 2012 officers Termination of appointment of director (Laura Archard) 1 Buy now
27 Nov 2012 officers Appointment of director (Ms Helen Brown) 2 Buy now
27 Nov 2012 officers Change of particulars for secretary (Ms Sukhi Jheeta) 1 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
28 Jul 2011 accounts Annual Accounts 20 Buy now
04 Jul 2011 officers Appointment of secretary (Ms Sukhi Jheeta) 1 Buy now
04 Jul 2011 officers Termination of appointment of secretary (Laura Bagley) 1 Buy now
11 Apr 2011 annual-return Annual Return 3 Buy now
22 Nov 2010 officers Appointment of director (Ms Jane Sarah Walker) 2 Buy now
29 Sep 2010 accounts Annual Accounts 20 Buy now
11 Jun 2010 officers Termination of appointment of director (Melissa Hutchings) 1 Buy now
08 Apr 2010 annual-return Annual Return 3 Buy now
08 Apr 2010 officers Change of particulars for director (Jane Meriall White) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Melissa Lee Hutchings) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Laura Archard) 2 Buy now
08 Apr 2010 officers Change of particulars for secretary (Laura Anne Bagley) 1 Buy now
15 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2009 officers Appointment of director (Ms Naomi Ruth Herbert) 2 Buy now
08 Jun 2009 accounts Annual Accounts 19 Buy now
07 Apr 2009 annual-return Annual return made up to 07/04/09 3 Buy now
07 Apr 2009 officers Director's change of particulars / melissa hutchings / 01/10/2008 1 Buy now
07 Apr 2009 officers Appointment terminated director helen adam 1 Buy now
12 Jun 2008 accounts Annual Accounts 20 Buy now
07 Apr 2008 annual-return Annual return made up to 07/04/08 3 Buy now
31 May 2007 officers New secretary appointed 2 Buy now
31 May 2007 officers Secretary resigned 1 Buy now
22 May 2007 annual-return Annual return made up to 08/04/07 5 Buy now
08 May 2007 accounts Annual Accounts 20 Buy now
17 Nov 2006 officers New director appointed 2 Buy now
02 Oct 2006 accounts Annual Accounts 22 Buy now
02 May 2006 annual-return Annual return made up to 08/04/06 4 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: trust christchurch, 94 brixton road, london, SW9 6BE 1 Buy now
09 Nov 2005 accounts Annual Accounts 19 Buy now
06 May 2005 annual-return Annual return made up to 08/04/05 4 Buy now
09 Mar 2005 accounts Accounting reference date shortened from 30/04/05 to 31/12/04 1 Buy now
08 Apr 2004 incorporation Incorporation Company 24 Buy now