- Company Overview for SHROPSHIRE YOUTH SUPPORT TRUST (09626315)
- Filing history for SHROPSHIRE YOUTH SUPPORT TRUST (09626315)
- People for SHROPSHIRE YOUTH SUPPORT TRUST (09626315)
- More for SHROPSHIRE YOUTH SUPPORT TRUST (09626315)
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) |
---|---|---|---|
10 Jul 2019 | TM01 | Termination of appointment of Louise Joanne Welsby as a director on 27 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
15 May 2019 | TM01 | Termination of appointment of Clive Edward Knowles as a director on 2 May 2019 | |
13 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Unit 1 Brodie House Sherwood Square Town Centre Telford Shropshire TF3 4DR England to 3a Hazeldine House Central Square Town Centre Telford TF3 4JL on 15 August 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
24 May 2018 | AP01 | Appointment of Mr Michael Anthony Keyes Paul as a director on 13 June 2017 | |
24 May 2018 | AP01 | Appointment of Mrs Louise Joanne Welsby as a director on 21 September 2017 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
13 Jun 2017 | AP01 | Appointment of Mr Clive Edward Knowles as a director on 1 June 2017 | |
28 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 | Annual return made up to 6 June 2016 no member list | |
20 Jun 2016 | AD01 | Registered office address changed from Brodie House Sherwood Square Town Centre Telford Shropshire TF3 4DR England to Unit 1 Brodie House Sherwood Square Town Centre Telford Shropshire TF3 4DR on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Miss Alison Jane Dixon as a director on 6 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Robert Charles Hughes as a director on 6 June 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Christopher John Staley Johnson as a director on 20 January 2016 | |
18 Dec 2015 | CC04 | Statement of company's objects | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2015 | TM01 | Termination of appointment of William Roderick Macdonald as a director on 2 November 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Robert John Bowring Bland on 5 June 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Jackfield Enterprise Centre Jackfield Tile Museum Jackfield Telford West Midlands TF8 7LJ to Brodie House Sherwood Square Town Centre Telford Shropshire TF3 4DR on 26 August 2015 | |
10 Aug 2015 | MISC | NE01 | |
10 Aug 2015 | CERTNM |
Company name changed ironbridge youth support trust\certificate issued on 10/08/15
|
|
10 Aug 2015 | CONNOT | Change of name notice |