- Company Overview for THURSDAYS TRUST LIMITED (05186546)
- Filing history for THURSDAYS TRUST LIMITED (05186546)
- People for THURSDAYS TRUST LIMITED (05186546)
- More for THURSDAYS TRUST LIMITED (05186546)
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) |
---|---|---|---|
14 Dec 2022 | TM01 | Termination of appointment of John Robert Pratt as a director on 30 November 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Jeffrey Owen Parry as a director on 30 November 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Stephen Morgan as a director on 30 November 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Steven Thornton Lesbirel as a director on 30 November 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from Pen-Y-Pound Stadium Pen-Y-Pound Road Abergavenny Monmouthshire NP7 7RN to PO Box NP7 0DQ 8 Beaconsfield 8 Beaconsfield Gilwern Abergavenny Monmouthshire NP7 0DQ on 14 December 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Steven Thornton Lesbirel as a director on 27 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Stephen Morgan as a director on 27 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr John Robert Pratt as a director on 27 November 2022 | |
20 Nov 2022 | AP01 | Appointment of Mr Jeffrey Owen Parry as a director on 20 November 2022 | |
11 Nov 2022 | AP01 | Appointment of Mr Stephen Howard James as a director on 1 November 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Raymond Harold Warren as a director on 6 October 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Timothy Lee Robson as a director on 6 October 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Brian Spencer James Matthews as a director on 6 October 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Jean Beavan Beavan as a director on 6 October 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Philip Hemmings as a director on 14 September 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Jeffrey Owen Parry as a director on 20 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Timothy Robert Frank Barnard as a director on 20 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Pen Y Pound Stadium Pen Y Pound Abergavenny to Pen-Y-Pound Stadium Pen-Y-Pound Road Abergavenny Monmouthshire NP7 7RN on 23 December 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates |