THE SIR JOHN MIDDLEMORE CHARITABLE TRUST
Company number 05009290
- Company Overview for THE SIR JOHN MIDDLEMORE CHARITABLE TRUST (05009290)
- Filing history for THE SIR JOHN MIDDLEMORE CHARITABLE TRUST (05009290)
- People for THE SIR JOHN MIDDLEMORE CHARITABLE TRUST (05009290)
- More for THE SIR JOHN MIDDLEMORE CHARITABLE TRUST (05009290)
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) |
---|---|---|---|
15 Jan 2025 | PSC01 | Notification of Linda Jane Trevethick as a person with significant control on 14 January 2025 | |
15 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
15 Jan 2025 | TM01 | Termination of appointment of Doreen Anne Mabbett as a director on 14 January 2025 | |
15 Jan 2025 | PSC07 | Cessation of Doreen Anne Mabbett as a person with significant control on 14 January 2025 | |
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from PO Box Po Box7228 20 Cavendish Drive Stourbridge DY8 9FZ England to 20 Cavendish Drive Hagley Stourbridge DY9 0LS on 8 April 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of David Thomas Morgan as a director on 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
17 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | AP01 | Appointment of Mrs Yvonne Joyce Brown as a director on 14 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Douglas Munro Fleming as a director on 5 December 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from 7 Lodge Crescent Hagley Stourbridge West Midlands DY9 0nd to PO Box Po Box7228 20 Cavendish Drive Stourbridge DY8 9FZ on 3 July 2017 | |
30 Jun 2017 | CH03 | Secretary's details changed for Mrs Mary Teresa Soden on 25 May 2017 |