THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED)
Status | ACTIVE |
Company No. | 02521173 |
Category | |
Incorporated | 11 Jul 1990 |
Age | 33 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED) is an active with number 02521173. It was incorporated 33 years, 10 months, 12 days ago, on 11 July 1990. The company address is Grafton House Grafton House, Bolton, BL1 3AJ, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 05 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-05
Officer name: Brenda Catherall
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-05
Officer name: Geoffrey Waywell
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 13 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption full
Date: 22 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 14 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 12 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 12 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Termination director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fred Greenhalgh
Documents
Termination director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Monk
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 13 Jul 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 02 Aug 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-11
Officer name: Geoffrey Waywell
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-11
Officer name: David Keith Monk
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rev Brenda Catherall
Change date: 2010-07-11
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rev Beryl Allerton
Change date: 2010-07-11
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-11
Officer name: Fred Greenhalgh
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-11
Officer name: Barry Russell Brown
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/07/09
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/07/08
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed rev brenda catherall
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter hughes
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director norman duerden
Documents
Accounts with accounts type partial exemption
Date: 20 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/07/07
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/07/06
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/05
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/04
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 11/11/03 from: 650 bury road rochdale lancashire OL11 4AY
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/03
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type full
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/02
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/01
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/00
Documents
Accounts with accounts type full
Date: 30 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Resolution
Date: 28 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/99
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 28 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/98
Documents
Accounts with accounts type small
Date: 14 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/97
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 30 Jul 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/96
Documents
Accounts with accounts type full
Date: 11 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 04 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/95
Documents
Accounts with accounts type small
Date: 09 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 26 Jul 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/94
Documents
Accounts with accounts type dormant
Date: 07 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 19 Aug 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/93
Documents
Some Companies
55 CROWN STREET,ESSEX,CM14 4BD
Number: | 04567588 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BERKELEY SQUARE,LONDON,W1J 5BT
Number: | 06772991 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,DARWEN,BB3 1BU
Number: | 09155593 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LIME STREET,LONDON,EC3M 7DQ
Number: | 03626898 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL METALTRADE MUNICH LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 11332206 |
Status: | ACTIVE |
Category: | Private Limited Company |
833 NORTH FULTON STREET,TULSA,
Number: | FC021601 |
Status: | ACTIVE |
Category: | Other company type |