- Company Overview for THRIVE TOGETHER BIRMINGHAM (08039675)
- Filing history for THRIVE TOGETHER BIRMINGHAM (08039675)
- People for THRIVE TOGETHER BIRMINGHAM (08039675)
- More for THRIVE TOGETHER BIRMINGHAM (08039675)
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) |
---|---|---|---|
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
13 Feb 2024 | AP01 | Appointment of Professor Karen Lockett-Yeung as a director on 25 January 2024 | |
06 Oct 2023 | AD01 | Registered office address changed from John Cadbury House John Cadbury House 190 Corporation Street Birmingham B6 6QD England to John Cadbury House 190 Corporation Street Birmingham on 6 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from Church of England Birmingham, the Citadel 190 Corporation Street Birmingham B4 6QD England to John Cadbury House John Cadbury House 190 Corporation Street Birmingham B6 6QD on 5 October 2023 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jul 2023 | AP03 | Appointment of Mr Jonathan Charles Rattley as a secretary on 13 July 2023 | |
04 May 2023 | AP01 | Appointment of The Right Reverend James Henry Langstaff as a director on 27 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
20 Nov 2022 | TM01 | Termination of appointment of Christopher Ian Benedict Whittington as a director on 1 November 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Simon David Heathfield as a director on 13 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2022 | AD01 | Registered office address changed from The Citadel 190 Corporation Street Birmingham B4 6QD England to Church of England Birmingham, the Citadel 190 Corporation Street Birmingham B4 6QD on 13 July 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from 1 Colmore Row Church of England in Birmingham Birmingham B3 2BJ England to The Citadel 190 Corporation Street Birmingham B4 6QD on 13 July 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
10 Feb 2022 | AP01 | Appointment of Reverend David Whyte as a director on 25 January 2022 | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jul 2021 | TM01 | Termination of appointment of Hoan Nguyen as a director on 15 July 2021 | |
01 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
20 Apr 2021 | AP01 | Appointment of Mrs Karen Anne Preece as a director on 15 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Timothy Francis John Myddleton-Evans as a director on 15 April 2021 | |
22 Mar 2021 | MA | Memorandum and Articles of Association | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | RESOLUTIONS |
Resolutions
|