- 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) |
---|---|---|---|
28 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
28 Oct 2020 | AP01 | Appointment of Mrs Claire Patricia Rogers as a director on 14 January 2020 | |
28 Oct 2020 | AP03 | Appointment of Mrs Claire Patricia Rogers as a secretary on 14 January 2020 | |
28 Oct 2020 | TM02 | Termination of appointment of Ann Jeanette Berry as a secretary on 14 January 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Ann Jeanette Berry as a director on 14 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
29 Oct 2019 | AP01 | Appointment of Mrs Amanda Victoria Jane Murray as a director on 15 January 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Andrew Peter Kay as a director on 15 January 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of David John Atkinson Taylor as a director on 15 January 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Mackenzie Hse, 68 Bank Pde, Burnley Lancs. BB11 1UB to Lodge House Cow Lane Burnley Lancashire BB11 1NN on 29 October 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
20 Oct 2017 | AP01 | Appointment of Elizabeth Virginia Altham as a director on 21 July 2017 | |
20 Oct 2017 | AP01 | Appointment of Ann Jeanette Berry as a director on 21 July 2017 | |
20 Oct 2017 | AP03 | Appointment of Ann Jeanette Berry as a secretary on 21 July 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Christine Barnes as a director on 21 July 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Kirsten Helen Morgan as a director on 21 July 2017 | |
20 Oct 2017 | TM02 | Termination of appointment of Kirsten Helen Morgan as a secretary on 21 July 2017 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Oct 2016 | AD03 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
24 Oct 2016 | AD02 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
21 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates |