- Company Overview for THE TEESSIDE CHARITY (07479562)
- Filing history for THE TEESSIDE CHARITY (07479562)
- People for THE TEESSIDE CHARITY (07479562)
- More for THE TEESSIDE CHARITY (07479562)
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) |
---|---|---|---|
18 Feb 2025 | AP01 | Appointment of Ms Alexandra Elizabeth Hirst as a director on 17 February 2025 | |
05 Feb 2025 | PSC01 | Notification of Harriet Frederica Spalding as a person with significant control on 3 February 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of Lee Carl Hickton Bramley as a director on 3 February 2025 | |
05 Feb 2025 | PSC07 | Cessation of Lee Carl Hickton Bramley as a person with significant control on 3 February 2025 | |
03 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
02 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Dec 2024 | AP01 | Appointment of Ms Helen Lyne as a director on 5 December 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Karl Pemberton as a director on 1 November 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr James Alexander Robson Mbe as a director on 9 August 2024 | |
09 Aug 2024 | AP01 | Appointment of Mr Stephen John Smith as a director on 9 August 2024 | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
03 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jul 2022 | AP01 | Appointment of Ms Sarah Hale as a director on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Paul James Davison as a director on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of David Henderson as a director on 1 July 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from 35 Centre Mall Cleveland Centre Middlesbrough TS1 2NR United Kingdom to Suite 12 First Floor, Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XJ on 20 April 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr William Scott as a director on 18 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Frances Connolly as a director on 15 November 2021 | |
16 Nov 2021 | CERTNM |
Company name changed middlesbrough and teesside philanthropic foundation\certificate issued on 16/11/21
|
|
16 Nov 2021 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
16 Nov 2021 | CONNOT | Change of name notice |