Advanced company searchLink opens in new window

FRIENDS OF MYTON POOL TRUST LIMITED

Company number 06946026

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)
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