NEWBURY ALMSHOUSE TRUSTEE LTD

2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England
StatusACTIVE
Company No.11463408
Category
Incorporated13 Jul 2018
Age5 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

NEWBURY ALMSHOUSE TRUSTEE LTD is an active with number 11463408. It was incorporated 5 years, 10 months, 22 days ago, on 13 July 2018. The company address is 2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Mr Thomas William Rossiter

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cadby Hart

Termination date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Arthur Walter Edwards

Termination date: 2023-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-04

Officer name: Russell Harvey Shackleton

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-27

Officer name: Mr Ian David Mills

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-27

Officer name: Mr Justin James Macgregor Percival

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB

Old address: 2 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom

Change date: 2021-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Old address: 14 Rutherford Close Highclere Newbury Berkshire RG20 9QD United Kingdom

Change date: 2021-03-15

New address: 2 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuldip Singh Kang

Termination date: 2021-02-18

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 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: 20 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: John Mann

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Craig

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 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: 29 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Harvey Shackleton

Appointment date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr John Patrick Craig

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Franks

Termination date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-30

Officer name: David Ernest Cole

Documents

View document PDF

Incorporation company

Date: 13 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY COLEMAN PROPERTY LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:10966895
Status:ACTIVE
Category:Private Limited Company

MEDITATICOMMERCE LIMITED

28 WHEATLEY,BRACKNELL,RG12 8UF

Number:11034661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MK&AT LTD

10 ISHERWOOD CLOSE,PETERBOROUGH,PE1 4EG

Number:09112474
Status:ACTIVE
Category:Private Limited Company

TALBOT PINES (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

1-3 SEAMOOR ROAD,BOURNEMOUTH,BH4 9AA

Number:04070531
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THINK AMBIENT LTD.

NO. 8 OAK GREEN, 1ST FLOOR, EARL ROAD,CHEADLE HULME,SK8 6QL

Number:05532834
Status:ACTIVE
Category:Private Limited Company

TINGLZ LIMITED

37 LEIGH PARK,BURNLEY,BB11 5PD

Number:09587160
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