DE MORGAN TRUSTEE COMPANY LIMITED

Cannon Hall Bark House Lane Cannon Hall Bark House Lane, Barnsley, S75 4AT, England
StatusACTIVE
Company No.06914254
Category
Incorporated22 May 2009
Age15 years, 24 days
JurisdictionEngland Wales

SUMMARY

DE MORGAN TRUSTEE COMPANY LIMITED is an active with number 06914254. It was incorporated 15 years, 24 days ago, on 22 May 2009. The company address is Cannon Hall Bark House Lane Cannon Hall Bark House Lane, Barnsley, S75 4AT, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Ms Kathryn Anne Hunter

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Mr Frederick James Clark

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Becky Shaw

Termination date: 2024-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Ms Lorna Rosemary Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Ms Kerri Offord

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Ms Margaretta Frederick

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanislav Lyuzhanov

Termination date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mr Stanislav Lyuzhanov

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-18

Officer name: Miss Sarah Elizabeth Hardy

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Ms Jean Mcmeakin

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Mar 2022

Category: Address

Type: AD04

New address: Cannon Hall Bark House Lane Cawthorne Barnsley S75 4AT

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Ms Becky Shaw

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Mr Stanislav Lyuzhanov

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Jones

Change date: 2022-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Ms Becky Shaw

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Mr Richard Flowerday

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jean Mcmeakin

Change date: 2022-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Change sail address company with old address new address

Date: 25 May 2021

Category: Address

Type: AD02

Old address: Curator's House Watts Gallery Estate Down Lane, Compton Guildford Surrey GU3 1DQ

New address: De Morgan Foundation, Cannon Hall Bark House Lane Cawthorne Barnsley S75 4AT

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Nicholas Ian Boston

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2020

Action Date: 25 Jan 2020

Category: Address

Type: AD01

New address: Cannon Hall Bark House Lane Cawthorne Barnsley S75 4AT

Old address: Boundary House 91 Charterhouse Street London EC1M 6HR

Change date: 2020-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mr Richard Flowerday

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Becky Shaw

Appointment date: 2019-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stanislav Lyuzhanov

Appointment date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Stephen David Jones

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Atkins

Termination date: 2018-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-15

Officer name: Miss Sarah Elizabeth Hardy

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-14

Officer name: Claire Elizabeth Longworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jul 2016

Category: Address

Type: AD03

New address: Curator's House Watts Gallery Estate Down Lane, Compton Guildford Surrey GU3 1DQ

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Mai Decourcy

Termination date: 2015-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Paul Anthony Jackson

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-21

Officer name: Katherine Catleugh

Documents

View document PDF

Resolution

Date: 26 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-09

New address: Boundary House 91 Charterhouse Street London EC1M 6HR

Old address: C/O Stone King 16 St. John's Lane London EC1M 4BS England

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kara Wescombe Blackman

Termination date: 2015-04-08

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Mar 2015

Category: Address

Type: AD03

New address: Curator's House Watts Gallery Estate Down Lane, Compton Guildford Surrey GU3 1DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

New address: C/O Stone King 16 St. John's Lane London EC1M 4BS

Change date: 2015-03-02

Old address: Wandsworth Museum Building De Morgan Centre 38 West Hill Wandsworth London SW18 1RX

Documents

View document PDF

Change sail address company with new address

Date: 25 Feb 2015

Category: Address

Type: AD02

New address: Curator's House Watts Gallery Estate Down Lane, Compton Guildford Surrey GU3 1DQ

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: Vanessa Graham

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-03

Officer name: Ms Kara Wescombe Blackman

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ian Boston

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jean Mcmeakin

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Louise Atkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Tuck

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: 38 West Hill London SW18 1RZ

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Dunstan-Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Dunstan-Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walker

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walker

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Whittingham

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Ann Astley Cooper

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wilson

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Mai Decourcy

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mccue

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Helen Lara Dunstan-Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Simon Casimir Wilson

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Councillor Diana Mary Whittingham

Change date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Timothy Edward Hanson Walker

Change date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Edward Tuck

Change date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Paul Maxwell Mccue

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Paul Anthony Jackson

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Graham

Change date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Katherine Catleugh

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Claire Elizabeth Longworth

Change date: 2010-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEL MANAGEMENT LIMITED

UNIT 3B BROOKE PARK EPSOM AVENUE,WILMSLOW,SK9 3PW

Number:09020661
Status:ACTIVE
Category:Private Limited Company

AW LANDSCAPING LTD

4 SITWELL CLOSE,MANNINGTREE,CO11 2SX

Number:10501550
Status:ACTIVE
Category:Private Limited Company

ECJ PROJECT MANAGEMENT LIMITED

34 NORMANDY AVENUE,BARNET,EN5 2JA

Number:10658509
Status:ACTIVE
Category:Private Limited Company

MCCROSSAN FURNITURE LTD

B BOX STUDIOS BOYD STREET,NEWCASTLE UPON TYNE,NE2 1AP

Number:08448689
Status:ACTIVE
Category:Private Limited Company

PRIMETIME PLAY LIMITED

LITTLE HOUSE,ROMSEY,SO51 7NH

Number:10266862
Status:ACTIVE
Category:Private Limited Company

SCREAM HAIRDRESSING LIMITED

39 LINDEN DRIVE,PRESTON,PR5 5AR

Number:07534629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source