JOHN A.THOMPSON MEMORIAL TRUST
Status | ACTIVE |
Company No. | 00806342 |
Category | |
Incorporated | 25 May 1964 |
Age | 60 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
JOHN A.THOMPSON MEMORIAL TRUST is an active with number 00806342. It was incorporated 60 years, 21 days ago, on 25 May 1964. The company address is 28 Festing Road, Southsea, PO4 0NQ, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Termination director company with name termination date
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Kenyon
Termination date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-14
Officer name: Derek Thomas Drew
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Bosher
Termination date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-20
Officer name: Mr Peter Chatterley Jones
Documents
Notification of a person with significant control statement
Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
New address: 28 Festing Road Southsea Hampshire PO4 0NQ
Old address: 28 Festing Road, Southsea. Hants. PO4 0NE
Change date: 2018-05-31
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Thomas Drew
Appointment date: 2017-02-01
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pauline Brenda Robinson
Appointment date: 2017-02-01
Documents
Accounts with accounts type small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 23 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 26 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-16
Officer name: Suzanne Eardley-Stiff
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kay Bosher
Change date: 2014-05-16
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-16
Officer name: Mrs Diane Marie Pearsall
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Anthony John Kenyon
Change date: 2014-05-16
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Dawkins
Documents
Annual return company with made up date no member list
Date: 20 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Appoint person secretary company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Diane Marie Pearsall
Documents
Termination secretary company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Norton
Documents
Accounts with accounts type small
Date: 24 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Norton
Documents
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Norton
Documents
Annual return company with made up date no member list
Date: 07 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Termination director company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Pilkington
Documents
Accounts with accounts type small
Date: 25 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 19 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type small
Date: 28 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 24 May 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Eardley-Stiff
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diane Marie Pearsall
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Louis Pilkington
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Pamela Marjorie Norton
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Anthony John Kenyon
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Norton
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Kay Bosher
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed suzanne eardley-stiff
Documents
Accounts with accounts type small
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/09
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/08
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony kenyon / 16/05/2008
Documents
Accounts with accounts type small
Date: 02 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed louis pilkington
Documents
Accounts with accounts type small
Date: 25 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/07
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/06
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/05
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/04
Documents
Resolution
Date: 28 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 26 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 31 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/03
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/02
Documents
Accounts with accounts type small
Date: 27 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/01
Documents
Accounts with accounts type small
Date: 24 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 26 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/00
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/99
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 15 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
46 CANTWELL ROAD (FREEHOLD) LIMITED
46C CANTWELL ROAD,LONDON,SE18 3LW
Number: | 08259311 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMADA HOTEL DOVER SINGLEDGE LANE,DOVER,CT16 3EL
Number: | 06351398 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVENT GARDEN (43 MANAGEMENT) LIMITED
15 GROSVENOR STREET,LONDON,W1K 4QZ
Number: | 05026969 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12 2ND FLOOR, QUEENS HOUSE,LONDON,W1T 7PD
Number: | 11631859 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,SOUTHALL,UB1 1QB
Number: | 09006071 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAMMERSMITH GROVE,LONDON,W6 0NW
Number: | 11243670 |
Status: | ACTIVE |
Category: | Private Limited Company |