- Company Overview for NEWBURY ALMSHOUSE TRUSTEE LTD (11463408)
- Filing history for NEWBURY ALMSHOUSE TRUSTEE LTD (11463408)
- People for NEWBURY ALMSHOUSE TRUSTEE LTD (11463408)
- More for NEWBURY ALMSHOUSE TRUSTEE LTD (11463408)
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
|
|
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 |