Advanced company searchLink opens in new window

THURSBY TRUST INCORPORATED(THE)

Company number 00137130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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