Advanced company searchLink opens in new window

SHROPSHIRE YOUTH SUPPORT TRUST

Company number 09626315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2015-07-24
10 Aug 2015 CONNOT Change of name notice