SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED
Company number 02400655
- Company Overview for SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED (02400655)
- Filing history for SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED (02400655)
- People for SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED (02400655)
- More for SOUTHEND PIER MUSEUM FOUNDATION TRUST LIMITED (02400655)
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) |
---|---|---|---|
24 Apr 2019 | TM02 | Termination of appointment of Keith Robert Smith as a secretary on 3 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Christopher Charles Hebden as a director on 3 April 2019 | |
24 Apr 2019 | AP03 | Appointment of Mr Christopher Charles Hebden as a secretary on 3 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 20 Kennington Avenue Benfleet Essex SS7 4BS to 1 Whitehall Road Great Wakering Southend-on-Sea SS3 0AA on 24 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Timothy Simon Watts as a director on 3 April 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Priscilla Elizabeth Anne Dowie as a director on 3 April 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Keith Robert Smith as a director on 3 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Joseph Stanley Beedell as a director on 3 October 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
23 Jul 2018 | TM01 | Termination of appointment of David Allen as a director on 19 April 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Jul 2015 | AR01 | Annual return made up to 4 July 2015 no member list | |
29 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Joseph Stanley Beedell on 22 October 2014 | |
11 Jul 2014 | AR01 | Annual return made up to 4 July 2014 no member list | |
11 Jul 2014 | TM01 | Termination of appointment of Derek Jarvis as a director | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 4 July 2013 no member list | |
29 Jul 2013 | TM01 | Termination of appointment of Ronald Sams as a director | |
06 Jan 2013 | TM01 | Termination of appointment of Yvonne Werrett as a director |