THE MISS BERYL BILLINGS (KNOWN AS MARGOT BOYD) CHARITABLE TRUST
Status | ACTIVE |
Company No. | 06974351 |
Category | |
Incorporated | 28 Jul 2009 |
Age | 14 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
THE MISS BERYL BILLINGS (KNOWN AS MARGOT BOYD) CHARITABLE TRUST is an active with number 06974351. It was incorporated 14 years, 9 months ago, on 28 July 2009. The company address is Upper Borough Court Upper Borough Court, Bath, BA1 1RG.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Notification of a person with significant control
Date: 01 Nov 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-25
Psc name: Judith Anne Pepler
Documents
Notification of a person with significant control
Date: 01 Nov 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew John Mortimer
Notification date: 2022-07-25
Documents
Cessation of a person with significant control
Date: 01 Nov 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-25
Psc name: Judith Anne Pepler
Documents
Cessation of a person with significant control
Date: 01 Nov 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew John Mortimer
Cessation date: 2022-07-25
Documents
Notification of a person with significant control
Date: 11 Aug 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Rutherford
Notification date: 2022-07-25
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Rutherford
Appointment date: 2022-07-25
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Resolution
Date: 13 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Old address: The Miss Beryl Billings (Known as Margot Boyd) Charitable Trust 13 Queen Square Bath B&Nes BA1 2HJ
New address: Upper Borough Court Upper Borough Walls Bath BA1 1RG
Change date: 2021-11-24
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date no member list
Date: 30 Jul 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date no member list
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date no member list
Date: 31 Jul 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date no member list
Date: 08 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date no member list
Date: 02 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date no member list
Date: 07 Sep 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Mrs Judith Anne Pepler
Documents
Change account reference date company current shortened
Date: 12 Oct 2009
Action Date: 05 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-05
Made up date: 2010-07-31
Documents
Some Companies
VILLA D'ESTE,AIRDRIE,ML6 6EA
Number: | SC598045 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOCKLEY DEVELOPMENTS (PALM STREET) LIMITED
13 CLARENDON STREET,NOTTINGHAM,NG1 5HR
Number: | 11656077 |
Status: | ACTIVE |
Category: | Private Limited Company |
358 KELVINDALE ROAD,GLASGOW,G12 0JP
Number: | SC585529 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 09440603 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 TWELVE ACRES,BRAINTREE,CM7 3RN
Number: | 09772352 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JOMUNA BEXHILL ON SEA LIMITED
23 NINFIELD ROAD,BEXHILL-ON-SEA,TN39 5AE
Number: | 11615398 |
Status: | ACTIVE |
Category: | Private Limited Company |