- Company Overview for THE ALNWICK GARDEN TRUST (04584694)
- Filing history for THE ALNWICK GARDEN TRUST (04584694)
- People for THE ALNWICK GARDEN TRUST (04584694)
- Charges for THE ALNWICK GARDEN TRUST (04584694)
- More for THE ALNWICK GARDEN TRUST (04584694)
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 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
21 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
12 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
24 May 2016 | AP01 | Appointment of Mr Richard John Hutton as a director on 27 January 2016 | |
09 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 7 November 2015 no member list | |
26 Nov 2015 | TM01 | Termination of appointment of Christopher John Lendrum as a director on 30 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Ken Mcmeikan as a director on 1 May 2015 | |
03 Jun 2015 | AP01 | Appointment of Ms Louise Halbert as a director on 1 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Timothy Clark Collins as a director on 1 May 2015 | |
13 Apr 2015 | AUD | Auditor's resignation | |
02 Mar 2015 | AUD | Auditor's resignation | |
16 Dec 2014 | AR01 | Annual return made up to 7 November 2014 no member list | |
13 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 30 June 2014 | |
29 Nov 2013 | TM02 | Termination of appointment of Wb Company Secretaries Limited as a secretary on 4 November 2013 | |
21 Nov 2013 | TM02 | Termination of appointment of Muckle Llp as a secretary on 4 November 2013 | |
20 Nov 2013 | AR01 | Annual return made up to 7 November 2013 no member list | |
20 Nov 2013 | CH01 | Director's details changed for Duchess Jane Northumberland on 4 November 2010 | |
19 Nov 2013 | CH01 | Director's details changed for Mr Jonathan Adam Blackie on 4 November 2013 | |
18 Nov 2013 | AP04 | Appointment of Muckle Llp as a secretary on 4 November 2013 | |
18 Nov 2013 | TM02 | Termination of appointment of Wb Company Secretaries Limited as a secretary on 4 November 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 13 November 2013 |