- Company Overview for THE PENDERELS TRUST LIMITED (03560335)
- Filing history for THE PENDERELS TRUST LIMITED (03560335)
- People for THE PENDERELS TRUST LIMITED (03560335)
- More for THE PENDERELS TRUST LIMITED (03560335)
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) |
---|---|---|---|
19 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Richard Jonathon Harris as a director on 11 November 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
12 Mar 2020 | AP01 | Appointment of Mr Andrew Martin Reece as a director on 11 March 2020 | |
12 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Miss Veronica Anne Cotterill on 13 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Monica Macheng-Midtsaeter as a director on 13 November 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Richard Jonathon Harris on 17 October 2019 | |
17 Sep 2019 | AP01 | Appointment of Mr Philip Collis as a director on 11 September 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mrs Monica Macheng-Midtsaeter on 6 February 2018 | |
08 Jul 2019 | CH01 | Director's details changed for Miss Yvonne Adele Barnes on 6 February 2018 | |
08 Jul 2019 | AP01 | Appointment of Mr Andrew John Ford as a director on 25 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
27 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Petter Collard Mbe as a director on 18 October 2016 | |
16 Jul 2018 | TM01 | Termination of appointment of a director | |
16 Jul 2018 | TM01 | Termination of appointment of Andrew John Wright as a director on 14 January 2014 | |
16 Jul 2018 | TM01 | Termination of appointment of Kenneth John Barrett Mbe as a director on 12 June 2017 | |
16 Jul 2018 | TM01 | Termination of appointment of Jackie Wakelin as a director on 31 March 2018 | |
10 May 2018 | AP01 | Appointment of Miss Veronica Anne Cotterill as a director on 2 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
29 Mar 2018 | TM01 | Termination of appointment of Sarah Henson as a director on 28 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Gary Stuart Jones as a director on 29 March 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Malcolm John Cook as a director on 23 January 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from Seven Stars Estate Wheler Road Coventry CV3 4LB to Resource House 1a Brandon Lane Coventry CV3 3GU on 6 February 2018 |