Advanced company searchLink opens in new window

SCARISBRICK HALL TRUST

Company number 06146393

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 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
20 Mar 2012 AR01 Annual return made up to 8 March 2012 no member list
09 Feb 2012 TM02 Termination of appointment of Andrew Bell as a secretary
31 Jan 2012 AP03 Appointment of Mr Michael Thomas Summersgill as a secretary
06 Sep 2011 MEM/ARTS Memorandum and Articles of Association
06 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2011 CC04 Statement of company's objects
06 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
27 May 2011 AR01 Annual return made up to 8 March 2011 no member list
26 May 2011 AP03 Appointment of Andrew James Bell as a secretary
26 May 2011 TM02 Termination of appointment of Lynn Massam as a secretary
26 May 2011 AD01 Registered office address changed from Southport Road Scarisbrick Lancashire L40 9RQ on 26 May 2011
21 Jan 2011 CH01 Director's details changed for Mr Andrew James Bell on 8 November 2010
24 Nov 2010 CH01 Director's details changed for Mr Earle Gregory on 24 November 2010
24 Nov 2010 CH03 Secretary's details changed for Lynn Doreen Massam on 24 November 2010
24 Nov 2010 CH01 Director's details changed for Mr Andrew James Bell on 24 November 2010
24 Nov 2010 CH01 Director's details changed for Mr Andrew Smith on 24 November 2010
19 Aug 2010 AR01 Annual return made up to 8 March 2010 no member list
19 Aug 2010 TM01 Termination of appointment of Lynda Headley as a director
01 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
19 May 2010 CERTNM Company name changed kingswood college trust\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-04-16
19 May 2010 CONNOT Change of name notice
09 Jul 2009 363a Annual return made up to 08/03/09
09 Jul 2009 288b Appointment terminated director gregory aylmer