- Company Overview for DE MORGAN TRUSTEE COMPANY LIMITED (06914254)
- Filing history for DE MORGAN TRUSTEE COMPANY LIMITED (06914254)
- People for DE MORGAN TRUSTEE COMPANY LIMITED (06914254)
- Registers for DE MORGAN TRUSTEE COMPANY LIMITED (06914254)
- More for DE MORGAN TRUSTEE COMPANY LIMITED (06914254)
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) |
---|---|---|---|
25 May 2021 | AD02 | Register inspection address has been changed from Curator's House Watts Gallery Estate Down Lane, Compton Guildford Surrey GU3 1DQ to De Morgan Foundation, Cannon Hall Bark House Lane Cawthorne Barnsley S75 4AT | |
03 Mar 2021 | TM01 | Termination of appointment of Nicholas Ian Boston as a director on 15 February 2021 | |
16 Jul 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
25 Jan 2020 | AD01 | Registered office address changed from Boundary House 91 Charterhouse Street London EC1M 6HR to Cannon Hall Bark House Lane Cawthorne Barnsley S75 4AT on 25 January 2020 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
30 Jan 2019 | AP01 | Appointment of Mr Richard Flowerday as a director on 13 November 2018 | |
30 Jan 2019 | AP01 | Appointment of Ms Becky Shaw as a director on 21 January 2019 | |
12 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
31 May 2018 | AP01 | Appointment of Mr Stanislav Lyuzhanov as a director on 12 January 2018 | |
31 May 2018 | AP01 | Appointment of Mr Stephen David Jones as a director on 6 February 2018 | |
18 May 2018 | TM01 | Termination of appointment of Claire Louise Atkins as a director on 18 May 2018 | |
15 May 2018 | AP03 | Appointment of Miss Sarah Elizabeth Hardy as a secretary on 15 May 2018 | |
15 May 2018 | TM02 | Termination of appointment of Claire Elizabeth Longworth as a secretary on 14 May 2018 | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2017 | CS01 | Confirmation statement made on 22 May 2017 with no updates | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 Jul 2016 | AD03 | Register(s) moved to registered inspection location Curator's House Watts Gallery Estate Down Lane, Compton Guildford Surrey GU3 1DQ | |
02 Jun 2016 | AR01 | Annual return made up to 22 May 2016 no member list | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Lesley Mai Decourcy as a director on 7 August 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Paul Anthony Jackson as a director on 8 June 2015 |