THE AKABUSI CHARITABLE TRUST

06261208
THE LAWNS 4 STOCKGROVE PARK HOUSE HEATH & REACH LEIGHTON BUZZARD LU7 0BB

Documents

Documents
Date Category Description Pages
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 12 Buy now
26 Sep 2022 accounts Annual Accounts 12 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 12 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 13 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 13 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 14 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 13 Buy now
29 Sep 2017 officers Appointment of secretary (Miss Ashanti Inge Akabusi) 2 Buy now
29 Sep 2017 officers Termination of appointment of secretary (David William Forrester) 1 Buy now
29 Sep 2017 officers Termination of appointment of director (Paul Robert Jackson) 1 Buy now
29 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2017 officers Appointment of director (Miss Ashanti Inge Akabusi) 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2017 accounts Annual Accounts 14 Buy now
19 Jul 2016 annual-return Annual Return 4 Buy now
23 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2016 accounts Annual Accounts 18 Buy now
01 Oct 2015 officers Termination of appointment of director (Kate Caroline Hart) 1 Buy now
01 Oct 2015 officers Termination of appointment of director (Philip John Mitchell) 1 Buy now
01 Oct 2015 officers Termination of appointment of director (Paulo Botrugno) 1 Buy now
01 Oct 2015 officers Appointment of director (Mr Paul Robert Jackson) 2 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 18 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 17 Buy now
15 Jun 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 13 Buy now
26 Oct 2012 officers Appointment of secretary (Mr David William Forrester) 1 Buy now
23 Oct 2012 officers Termination of appointment of director (Susan Popoola) 1 Buy now
10 Oct 2012 officers Termination of appointment of director (Carmine Defeo) 1 Buy now
02 Oct 2012 officers Termination of appointment of secretary (Susan Popoola) 1 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
25 Nov 2011 accounts Annual Accounts 13 Buy now
07 Oct 2011 officers Termination of appointment of director (Keith Fossey) 1 Buy now
07 Oct 2011 officers Appointment of director (Ms Katie Hart) 2 Buy now
13 Aug 2011 officers Termination of appointment of director (Fiona Siebrits) 1 Buy now
09 Jun 2011 annual-return Annual Return 7 Buy now
11 May 2011 officers Appointment of director (Mr Carmine Defeo) 2 Buy now
10 May 2011 officers Appointment of director (Mr Paulo Botrugno) 2 Buy now
10 May 2011 officers Appointment of director (Mr Keith Fossey) 2 Buy now
10 May 2011 officers Appointment of director (Ms Susan Popoola) 2 Buy now
10 May 2011 officers Appointment of secretary (Ms Susan Popoola) 1 Buy now
10 May 2011 officers Termination of appointment of secretary (Fiona Siebrits) 1 Buy now
10 May 2011 officers Termination of appointment of director (Michael Williams) 1 Buy now
10 May 2011 officers Termination of appointment of director (David Sallah) 1 Buy now
10 May 2011 officers Termination of appointment of director (Patricia Obichukwu) 1 Buy now
07 Jan 2011 incorporation Memorandum Articles 31 Buy now
07 Jan 2011 resolution Resolution 1 Buy now
29 Dec 2010 accounts Annual Accounts 15 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 officers Change of particulars for director (Michael Williams) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Philip John Mitchell) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Fiona Claire Siebrits) 2 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 officers Appointment of director (Professor David Kwaku Sallah) 2 Buy now
12 Dec 2009 accounts Annual Accounts 15 Buy now
23 Jun 2009 annual-return Annual return made up to 29/05/09 3 Buy now
06 Jan 2009 accounts Annual Accounts 11 Buy now
27 Aug 2008 annual-return Annual return made up to 29/05/08 3 Buy now
27 Aug 2008 address Location of register of members 1 Buy now
27 Aug 2008 officers Appointment terminated director pamela williams 1 Buy now
20 Jul 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
29 May 2007 incorporation Incorporation Company 40 Buy now