Advanced company searchLink opens in new window

THE NORMANTON FREESTON FOUNDATION TRUSTEE LIMITED

Company number 07811114

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)
20 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
20 Mar 2024 AP01 Appointment of Alison Bones as a director on 19 March 2024
15 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
05 Jun 2023 CH01 Director's details changed for Mrs Elizabeth Emma Underwood on 23 May 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
14 Oct 2022 AA Accounts for a dormant company made up to 31 August 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
25 Sep 2021 AP01 Appointment of Leah Joy Huddlestone as a director on 25 September 2021
17 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
12 Sep 2021 CH01 Director's details changed for Mrs Elizabeth Emma Hudson on 9 September 2021
12 Sep 2021 AP01 Appointment of Mrs Elizabeth Emma Hudson as a director on 9 September 2021
11 Sep 2021 TM01 Termination of appointment of June Cliffe as a director on 11 September 2021
27 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
08 Dec 2020 TM01 Termination of appointment of John Alexander Seed as a director on 6 December 2020
17 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
08 Sep 2020 TM01 Termination of appointment of Janet Pell as a director on 3 September 2020
10 Mar 2020 CH01 Director's details changed for Benjamin Drew Thaler on 10 March 2020
15 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
08 Jul 2019 TM01 Termination of appointment of Leigh Holmes as a director on 8 July 2019
24 Apr 2019 AD01 Registered office address changed from 1 Home Farm Court Bretton Wakefield WF4 4TR England to 1 Home Farm Court Bretton Wakefield West Yorkshire WF4 4TR on 24 April 2019
18 Apr 2019 AD01 Registered office address changed from 1 1 Home Farm Court Bretton Wakefield West Yorkshire WF4 4TR United Kingdom to 1 Home Farm Court Bretton Wakefield WF4 4TR on 18 April 2019
21 Feb 2019 AD01 Registered office address changed from 40-42 Castleford Road Normanton West Yorkshire WF6 2EE to 1 1 Home Farm Court Bretton Wakefield West Yorkshire WF4 4TR on 21 February 2019
22 Jan 2019 AP01 Appointment of Sharif Ahmed Patel as a director on 9 January 2019
16 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018