FRIENDS OF MYTON POOL TRUST LIMITED
Company number 06946026
- Company Overview for FRIENDS OF MYTON POOL TRUST LIMITED (06946026)
- Filing history for FRIENDS OF MYTON POOL TRUST LIMITED (06946026)
- People for FRIENDS OF MYTON POOL TRUST LIMITED (06946026)
- More for FRIENDS OF MYTON POOL TRUST LIMITED (06946026)
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) |
---|---|---|---|
12 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
29 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
25 Jan 2023 | AP01 | Appointment of Mrs Melissa Betony Hughes as a director on 12 January 2023 | |
25 Jan 2023 | AP01 | Appointment of Mr Neal Leigh Hughes as a director on 12 January 2023 | |
11 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Feb 2022 | AP01 | Appointment of Mrs Jan Copson as a director on 27 January 2022 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
30 Jun 2021 | CH01 | Director's details changed for Mrs Suzanne Lesley Neuman on 23 June 2021 | |
18 Jun 2021 | CH03 | Secretary's details changed for Mrs Suzanne Lesley Denley on 18 June 2021 | |
18 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Apr 2021 | AD01 | Registered office address changed from 2 2 the Martingales Newbold-on-Stour Stratford-upon-Avon CV37 8GJ England to 2 the Martingales Newbold-on-Stour Stratford-upon-Avon CV37 8GJ on 22 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 5 Ward Grove Warwick CV34 6QL England to 2 2 the Martingales Newbold-on-Stour Stratford-upon-Avon CV37 8GJ on 22 April 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Aug 2019 | CH01 | Director's details changed for Mrs Suzanne Lesley Denley on 15 August 2019 | |
30 Jun 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
07 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
25 Jan 2019 | AD01 | Registered office address changed from 6, Griffin Road Warwick CV34 6QX England to 5 Ward Grove Warwick CV34 6QL on 25 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Mrs Maureen Elizabeth Nicholas as a director on 24 January 2019 | |
25 Jan 2019 | AP03 | Appointment of Mrs Suzanne Lesley Denley as a secretary on 24 January 2019 | |
25 Jan 2019 | TM02 | Termination of appointment of Alison Victoria Beynon as a secretary on 24 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Alison Victoria Beynon as a director on 24 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Hazel Gwendoline Grant as a director on 24 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of John Almy Grant as a director on 24 January 2019 |