- Company Overview for THE NORTHWORTHY TRUST (07532146)
- Filing history for THE NORTHWORTHY TRUST (07532146)
- People for THE NORTHWORTHY TRUST (07532146)
- More for THE NORTHWORTHY TRUST (07532146)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2023 | AA | Full accounts made up to 31 March 2021 | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | CH01 | Director's details changed for Mr Neil Douglas Calvert on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr David Roster Phillips on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Mike Ainsley on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mrs Claire Louise Jackson on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Jon Robert Hemsley on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Mark Timothy Gallimore on 22 September 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from St Helens House King Street Derby DE1 3EE England to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 22 September 2022 | |
25 May 2022 | AA01 | Current accounting period shortened from 31 August 2021 to 31 March 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
08 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
01 Feb 2021 | AD01 | Registered office address changed from Thoresby Road Long Eaton Nottingham NG10 3NP to St Helens House King Street Derby DE1 3EE on 1 February 2021 | |
01 Feb 2021 | AP01 | Appointment of Mr Neil Douglas Calvert as a director on 1 February 2021 | |
01 Oct 2020 | AP01 | Appointment of Mr David Roster Phillips as a director on 30 September 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Neil Robert Champness as a director on 30 June 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
28 Feb 2020 | TM01 | Termination of appointment of Stephen Anthony Pearce as a director on 31 December 2019 |