- Company Overview for NORTHAMPTONSHIRE GARDENS TRUST (02946630)
- Filing history for NORTHAMPTONSHIRE GARDENS TRUST (02946630)
- People for NORTHAMPTONSHIRE GARDENS TRUST (02946630)
- More for NORTHAMPTONSHIRE GARDENS TRUST (02946630)
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) |
---|---|---|---|
03 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
16 Jun 2024 | AD01 | Registered office address changed from 12 De Vere Road Thrapston Kettering NN14 4JN England to Flat 5 Ecton Hall Church Way Ecton Northampton Northamptonshire NN6 0QE on 16 June 2024 | |
16 Jun 2024 | TM01 | Termination of appointment of Brian Thomas Smart as a director on 1 June 2024 | |
16 Jun 2024 | TM01 | Termination of appointment of Jennifer Kay Burt as a director on 1 June 2024 | |
16 Jun 2024 | TM01 | Termination of appointment of David Matthew Bond as a director on 1 June 2024 | |
29 Apr 2024 | AP03 | Appointment of Mr Richard Michael Chapman as a secretary on 24 April 2024 | |
29 Apr 2024 | TM02 | Termination of appointment of Brian Thomas Smart as a secretary on 24 April 2024 | |
29 Apr 2024 | AP01 | Appointment of Mr Richard Michael Chapman as a director on 4 March 2024 | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
08 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
20 Feb 2023 | AP01 | Appointment of Ms Christine Addison as a director on 16 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mrs Elizabeth Ann Johnson as a director on 16 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Brian Thomas Smart as a director on 16 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Rodney Frederick Barker Conlon as a director on 16 February 2023 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
09 Jun 2022 | CH01 | Director's details changed for Rev David Matthew Bond on 1 June 2022 | |
11 May 2022 | AD01 | Registered office address changed from 190 Bedford Road Rushden NN10 0SB England to 12 De Vere Road Thrapston Kettering NN14 4JN on 11 May 2022 | |
11 May 2022 | CH03 | Secretary's details changed for Mr Brian Thomas Smart on 19 April 2022 | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
16 Mar 2021 | TM01 | Termination of appointment of Isabella Law Gillett as a director on 31 December 2020 | |
20 Oct 2020 | AP03 | Appointment of Mr Brian Thomas Smart as a secretary on 7 September 2020 | |
20 Oct 2020 | TM02 | Termination of appointment of Rodney Frederick Barker Conlon as a secretary on 7 September 2020 |