- Company Overview for THURSBY TRUST INCORPORATED(THE) (00137130)
- Filing history for THURSBY TRUST INCORPORATED(THE) (00137130)
- People for THURSBY TRUST INCORPORATED(THE) (00137130)
- Registers for THURSBY TRUST INCORPORATED(THE) (00137130)
- More for THURSBY TRUST INCORPORATED(THE) (00137130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
02 Jul 2024 | TM01 | Termination of appointment of Sarah Waterhouse as a director on 1 July 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Elizabeth Virginia Altham as a director on 1 July 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
31 Oct 2023 | TM01 | Termination of appointment of Charlotte Ruth Huxley as a director on 28 March 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
31 Oct 2022 | AP01 | Appointment of Mr Neil Joseph Cronin as a director on 28 March 2022 | |
31 Oct 2022 | AP03 | Appointment of Mr Neil Joseph Cronin as a secretary on 28 March 2022 | |
31 Oct 2022 | TM02 | Termination of appointment of Charlotte Ruth Huxley as a secretary on 28 March 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Amanda Victoria Jane Murray as a director on 26 October 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
30 Nov 2021 | CH01 | Director's details changed for Mrs Sarah Waterhouse on 30 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mrs Amanda Victoria Jane Murray on 30 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Christopher Michael Keene on 30 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Elizabeth Virginia Altham on 30 November 2021 | |
30 Nov 2021 | AP03 | Appointment of Charlotte Ruth Huxley as a secretary on 17 August 2021 | |
30 Nov 2021 | AP01 | Appointment of Charlotte Ruth Huxley as a director on 17 August 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Claire Patricia Rogers as a director on 17 August 2021 | |
30 Nov 2021 | TM02 | Termination of appointment of Claire Patricia Rogers as a secretary on 17 August 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from Lodge House Cow Lane Burnley Lancashire BB11 1NN United Kingdom to 6a Hargreaves Street Burnley Lancashire BB11 1ES on 30 November 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 |