Advanced company searchLink opens in new window

NORTHAMPTONSHIRE GARDENS TRUST

Company number 02946630

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)
29 Apr 2024 AP03 Appointment of Mr Richard Michael Chapman as a secretary on 24 April 2024
29 Apr 2024 TM02 Termination of appointment of Brian Thomas Smart as a secretary on 24 April 2024
29 Apr 2024 AP01 Appointment of Mr Richard Michael Chapman as a director on 4 March 2024
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
20 Feb 2023 AP01 Appointment of Ms Christine Addison as a director on 16 February 2023
20 Feb 2023 AP01 Appointment of Mrs Elizabeth Ann Johnson as a director on 16 February 2023
20 Feb 2023 AP01 Appointment of Mr Brian Thomas Smart as a director on 16 February 2023
20 Feb 2023 TM01 Termination of appointment of Rodney Frederick Barker Conlon as a director on 16 February 2023
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
09 Jun 2022 CH01 Director's details changed for Rev David Matthew Bond on 1 June 2022
11 May 2022 AD01 Registered office address changed from 190 Bedford Road Rushden NN10 0SB England to 12 De Vere Road Thrapston Kettering NN14 4JN on 11 May 2022
11 May 2022 CH03 Secretary's details changed for Mr Brian Thomas Smart on 19 April 2022
31 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
16 Mar 2021 TM01 Termination of appointment of Isabella Law Gillett as a director on 31 December 2020
20 Oct 2020 AP03 Appointment of Mr Brian Thomas Smart as a secretary on 7 September 2020
20 Oct 2020 TM02 Termination of appointment of Rodney Frederick Barker Conlon as a secretary on 7 September 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
14 Feb 2020 AD01 Registered office address changed from 25 Nightingale Drive Towcester Northamptonshire NN12 6RA to 190 Bedford Road Rushden NN10 0SB on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Norma Pearson as a director on 1 February 2020
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 December 2018