Advanced company searchLink opens in new window

NEWBURY ALMSHOUSE TRUSTEE LTD

Company number 11463408

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)
03 Feb 2025 AP01 Appointment of Ms Jane Kelly as a director on 29 January 2025
29 Nov 2024 AA Accounts for a dormant company made up to 31 July 2024
01 Oct 2024 TM01 Termination of appointment of Sarah Elizabeth Edmond as a director on 1 October 2024
25 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
24 Jun 2024 AP01 Appointment of Ms Jennifer Collins as a director on 12 June 2024
05 Sep 2023 AA Accounts for a dormant company made up to 31 July 2023
21 Aug 2023 AP01 Appointment of Mr Thomas William Rossiter as a director on 21 August 2023
21 Aug 2023 TM01 Termination of appointment of Michael Cadby Hart as a director on 14 August 2023
17 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
14 Mar 2023 TM01 Termination of appointment of Adrian Arthur Walter Edwards as a director on 10 March 2023
01 Dec 2022 AA Accounts for a dormant company made up to 31 July 2022
04 Nov 2022 TM01 Termination of appointment of Russell Harvey Shackleton as a director on 4 November 2022
13 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
23 May 2022 AP01 Appointment of Mr Ian David Mills as a director on 27 April 2022
23 May 2022 AP01 Appointment of Mr Justin James Macgregor Percival as a director on 27 April 2022
01 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 2 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 16 March 2021
15 Mar 2021 AD01 Registered office address changed from 14 Rutherford Close Highclere Newbury Berkshire RG20 9QD United Kingdom to 2 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 15 March 2021
12 Mar 2021 MA Memorandum and Articles of Association
18 Feb 2021 TM01 Termination of appointment of Kuldip Singh Kang as a director on 18 February 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2020 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
20 Jul 2020 TM01 Termination of appointment of John Mann as a director on 15 July 2020