SIR BAPTIST HICKS ALMSHOUSES TRUSTEE
Company number 08383875
- Company Overview for SIR BAPTIST HICKS ALMSHOUSES TRUSTEE (08383875)
- Filing history for SIR BAPTIST HICKS ALMSHOUSES TRUSTEE (08383875)
- People for SIR BAPTIST HICKS ALMSHOUSES TRUSTEE (08383875)
- More for SIR BAPTIST HICKS ALMSHOUSES TRUSTEE (08383875)
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) |
---|---|---|---|
08 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
12 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
16 Jan 2024 | AP01 | Appointment of Mrs Carolyn Kramer as a director on 16 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Judith Louise Ellis as a director on 16 January 2024 | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
25 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
03 Feb 2021 | AD01 | Registered office address changed from Crossing Cottage Stretton on Fosse Moreton-in-Marsh GL56 9RB England to 21 Berrington Road Chipping Campden Glos GL55 6JA on 3 February 2021 | |
11 Jan 2021 | AP03 | Appointment of Mrs Amy Jane Taylor as a secretary on 20 December 2020 | |
11 Jan 2021 | TM02 | Termination of appointment of Janet Mary Bishop as a secretary on 20 December 2020 | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 2 Clay Lane Paxford Chipping Campden Gloucestershire GL55 6XT England to Crossing Cottage Stretton on Fosse Moreton-in-Marsh GL56 9RB on 5 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
05 Feb 2018 | TM02 | Termination of appointment of Rosemary Elizabeth Sessarego as a secretary on 19 May 2017 |