THE MARGARET THATCHER SCHOLARSHIP TRUST

Somerville College Somerville College, Oxford, OX2 6HD
StatusACTIVE
Company No.08600905
Category
Incorporated08 Jul 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE MARGARET THATCHER SCHOLARSHIP TRUST is an active with number 08600905. It was incorporated 10 years, 11 months, 9 days ago, on 08 July 2013. The company address is Somerville College Somerville College, Oxford, OX2 6HD.



Company Fillings

Accounts with accounts type small

Date: 07 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Lord Stephen Ashley Sherbourne

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vickers

Termination date: 2020-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Baroness Janet Royall

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Alice Marjorie Sheila Prochaska

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Almut Suerbaum

Appointment date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mary Innes

Termination date: 2018-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir John Vickers

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVER ICT SOLUTIONS LTD

59 BAYNARD AVENUE,ESSEX,CM6 3FF

Number:11887640
Status:ACTIVE
Category:Private Limited Company

DGD LOGIC LTD

90 SPRINGBANK ROAD 90 SPRINGBANK ROAD,LONDON,SE13 6SX

Number:09424386
Status:ACTIVE
Category:Private Limited Company

HAYNES BUILDING & DEVELOPMENT LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:07647784
Status:ACTIVE
Category:Private Limited Company

REINVENTION FITNESS DERBY LIMITED

UNIT B ABBEY COURT,DERBY,DE22 1DZ

Number:09973251
Status:ACTIVE
Category:Private Limited Company

THE ARDEN TILE COMPANY LIMITED

15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW

Number:04676508
Status:ACTIVE
Category:Private Limited Company

TIPTOP PROPERTY (M/C) LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:05585531
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