Advanced company searchLink opens in new window

CULTURA TRUST

Company number 01654806

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
28 Jun 2022 TM01 Termination of appointment of Celia Katherine Mackenzie as a director on 20 June 2022
04 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
02 Dec 2021 AD01 Registered office address changed from The Rivergreen Centre St. Mary Lane St. Mary Park Morpeth NE61 6BL England to Gayle Mill Mill Lane, Gayle Hawes North Yorkshire DL8 3RZ on 2 December 2021
26 Nov 2021 AA Accounts for a small company made up to 31 March 2021
17 Jun 2021 MR05 All of the property or undertaking has been released from charge 016548060010
17 Jun 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
06 Apr 2021 TM01 Termination of appointment of Christopher John Mullin as a director on 26 March 2021
06 Apr 2021 TM01 Termination of appointment of Peter Bromley as a director on 26 March 2021
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
20 Aug 2020 AP01 Appointment of Mr Torsten Haak as a director on 1 May 2020
04 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 CC04 Statement of company's objects
04 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2020 TM01 Termination of appointment of Barbara Joan Gubbins as a director on 14 April 2020
03 Feb 2020 TM01 Termination of appointment of Robert David Pickard as a director on 20 January 2020
06 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
24 Dec 2019 AA Accounts for a small company made up to 31 March 2019
23 Aug 2019 AD01 Registered office address changed from The Schoolhouse Trinity Chare Quayside Newcastle upon Tyne Tyne and Wear NE1 3DF to The Rivergreen Centre St. Mary Lane St. Mary Park Morpeth NE61 6BL on 23 August 2019
07 May 2019 TM01 Termination of appointment of Michael Moody as a director on 30 April 2019
30 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-09