- Company Overview for THE MEA TRUST (03721573)
- Filing history for THE MEA TRUST (03721573)
- People for THE MEA TRUST (03721573)
- Charges for THE MEA TRUST (03721573)
- More for THE MEA TRUST (03721573)
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) |
---|---|---|---|
12 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
12 Mar 2019 | AP01 | Appointment of Mrs Jill Urron as a director on 11 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Antony Lewis Pierce as a director on 11 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Trevor Thurlow as a person with significant control on 11 March 2019 | |
28 Feb 2019 | TM02 | Termination of appointment of Ann Petrice Wynn as a secretary on 26 February 2019 | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | AP01 | Appointment of Miss Rosemary Clare Hogg as a director on 5 June 2018 | |
25 May 2018 | TM01 | Termination of appointment of Felicity Ann Mendelson as a director on 24 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr James Lane on 16 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Michael Ian Spriggs as a director on 27 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
09 Jan 2018 | AP01 | Appointment of Mr James Lane as a director on 5 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of David Michael Furniss as a director on 5 December 2017 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Stephen Thomas Gilroy as a director on 6 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Frank David Holborn as a director on 6 June 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr William Mckay on 13 April 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Ian Alan Burke on 6 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
21 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 26 February 2016 no member list | |
15 Mar 2016 | AD01 | Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS to Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 15 March 2016 | |
28 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 |