- Company Overview for THE PLEASLEY PIT TRUST (03826722)
- Filing history for THE PLEASLEY PIT TRUST (03826722)
- People for THE PLEASLEY PIT TRUST (03826722)
- More for THE PLEASLEY PIT TRUST (03826722)
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) |
---|---|---|---|
20 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
15 Jul 2019 | CH01 | Director's details changed for Dr Lynn Martyn Willies on 10 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Molly Beech as a director on 12 July 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of William Alphonsus Lane as a director on 21 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of James Barry Robinson as a director on 21 January 2019 | |
23 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
21 Aug 2017 | AP01 | Appointment of Mr Simon James Leivers as a director on 7 August 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
19 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
04 Jul 2016 | TM01 | Termination of appointment of Ian Whawell as a director on 4 July 2016 | |
22 Jun 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
10 May 2016 | TM01 | Termination of appointment of Stephen Uttley as a director on 7 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Stephen Uttley as a director on 18 January 2016 | |
24 Aug 2015 | AR01 | Annual return made up to 17 August 2015 no member list | |
21 Aug 2015 | AP01 | Appointment of Mr William Alphonsus Lane as a director on 11 May 2015 | |
29 Jun 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
05 Sep 2014 | AR01 | Annual return made up to 17 August 2014 no member list | |
05 Sep 2014 | AD01 | Registered office address changed from Grange Farm Pleasley Road Teversal Village Sutton in Ashfield Notts NG17 3JN Great Britain to Grange Farm Pleasley Road Teversal Village Sutton in Ashfield Notts NG17 3JN on 5 September 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Hillcrest Terrace Lane, Pleasley Mansfield Nottinghamshire NG19 7PU to Grange Farm Pleasley Road Teversal Village Sutton in Ashfield Notts NG17 3JN on 5 September 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Eric Peter Chambers on 1 April 2014 | |
05 Sep 2014 | CH03 | Secretary's details changed for Eric Peter Chambers on 1 April 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr James Barry Robinson as a director on 14 June 2014 |