Advanced company searchLink opens in new window

THE BALLINGER CHARITABLE TRUST

Company number 06428200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
23 Sep 2024 AA Full accounts made up to 31 December 2023
26 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
21 Sep 2023 AA Full accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 AD01 Registered office address changed from C/O Womble Bond Dickinson St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to Bede House Belmont Business Park Durham DH1 1TW on 21 March 2022
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2021 AD01 Registered office address changed from C/O C/O Bond Dickinson, St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE99 1SB to C/O Womble Bond Dickinson St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 24 September 2021
27 May 2021 CH01 Director's details changed for Mrs Diana Susan Ballinger on 27 May 2021
27 May 2021 CH01 Director's details changed for Mrs Diana Susan Ballinger on 27 May 2021
27 May 2021 CH01 Director's details changed for Ms Nicola Jane Crowther on 27 May 2021
27 May 2021 CH03 Secretary's details changed for Miss Joanne Linda Thomas on 27 May 2021
27 May 2021 CH01 Director's details changed for Ms Nicola Jane Crowther on 27 May 2021
27 May 2021 CH03 Secretary's details changed for Miss Joanne Linda Thomas on 27 May 2021
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Oct 2020 MR01 Registration of charge 064282000001, created on 29 September 2020
08 Nov 2019 AD02 Register inspection address has been changed from 30 Shrewsbury Close Newcastle upon Tyne NE7 7YS England to 9 Broomfield Avenue Newcastle upon Tyne Tyne and Wear NE6 4PH
07 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
16 Nov 2018 AD02 Register inspection address has been changed from C/O Mrs J Douthwaite 4 Broom Close Whickham Newcastle upon Tyne Tyne & Wear NE16 4QT to 30 Shrewsbury Close Newcastle upon Tyne NE7 7YS
12 Nov 2018 AP03 Appointment of Miss Joanne Linda Thomas as a secretary on 1 November 2018