- Company Overview for THE MERCIAN TRUST (07611347)
- Filing history for THE MERCIAN TRUST (07611347)
- People for THE MERCIAN TRUST (07611347)
- Registers for THE MERCIAN TRUST (07611347)
- More for THE MERCIAN TRUST (07611347)
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) |
---|---|---|---|
15 Jan 2018 | TM01 | Termination of appointment of Timothy John Swain as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Karen Arleene Michelle Reid as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Ashvin Kumar Patel as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Kevin Parker as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Neil Christopher Moseley as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Paul Allan Lee as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Timothy Lawrence as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Richard Kirk as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Alexander Hudson as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Jaswinder Kaur Dhillon as a director on 1 January 2018 | |
27 Sep 2017 | TM01 | Termination of appointment of Mel Jane Crooks as a director on 25 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Jonathan Mark Pepper as a director on 27 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of James Stuart William Wolffsohn as a director on 31 August 2017 | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | MISC | NE01 | |
07 Jul 2017 | CONNOT | Change of name notice | |
26 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
26 Apr 2017 | AD03 | Register(s) moved to registered inspection location 26 Birmingham Road Walsall WS1 2LZ | |
26 Apr 2017 | AD02 | Register inspection address has been changed to 26 Birmingham Road Walsall WS1 2LZ | |
17 Feb 2017 | AA | Full accounts made up to 31 August 2016 | |
15 Feb 2017 | TM01 | Termination of appointment of John Lindsay Wood as a director on 13 February 2017 | |
09 May 2016 | AR01 | Annual return made up to 20 April 2016 no member list | |
26 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Richard Kirk as a director on 10 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of John Nicholas Punch as a director on 8 December 2015 |