- Company Overview for THE MERCIAN TRUST (07611347)
- Filing history for THE MERCIAN TRUST (07611347)
- People for THE MERCIAN TRUST (07611347)
- Registers for THE MERCIAN TRUST (07611347)
- More for THE MERCIAN TRUST (07611347)
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) |
---|---|---|---|
08 Apr 2024 | TM02 | Termination of appointment of Joanne Louise Timmis as a secretary on 18 March 2024 | |
08 Apr 2024 | AP03 | Appointment of Miss Sharon Priscilla Warmington as a secretary on 19 March 2024 | |
23 Jan 2024 | AA | Full accounts made up to 31 August 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
02 Feb 2023 | AP03 | Appointment of Mrs Joanne Louise Timmis as a secretary on 23 January 2023 | |
29 Dec 2022 | AA | Full accounts made up to 31 August 2022 | |
19 Oct 2022 | AP01 | Appointment of Mr Winston David Weir as a director on 11 October 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of David Abawon Olugbenga Oloke as a director on 11 October 2022 | |
15 Aug 2022 | TM02 | Termination of appointment of Catherine Bennett as a secretary on 31 July 2022 | |
16 May 2022 | AP01 | Appointment of Jacqueline Mary L'herroux as a director on 1 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Robert Brisco Macgregor Quayle as a director on 1 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Melanie Jane Truby Crooks as a director on 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
04 Jan 2022 | AA | Full accounts made up to 31 August 2021 | |
03 Nov 2021 | AP03 | Appointment of Mrs Catherine Bennett as a secretary on 1 November 2021 | |
29 Sep 2021 | AP01 | Appointment of Dr. David Abawon Olugbenga Oloke as a director on 1 September 2021 | |
29 Sep 2021 | AP01 | Appointment of The Rt Hon Sir Gary Robert Hickinbottom as a director on 1 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of William Robert Hodson as a director on 31 August 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
27 May 2021 | AD02 | Register inspection address has been changed from 26 Birmingham Road Walsall WS1 2LZ England to Mercian House Sutton Road Walsall West Midlands WS1 2PG | |
05 Feb 2021 | AA | Full accounts made up to 31 August 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ to Mercian House Sutton Road Walsall West Midlands WS1 2PG on 28 October 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Roland Wyn Roberts as a director on 28 April 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Caroline Wendy Jobling as a director on 13 May 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates |