- Company Overview for CULTURA TRUST (01654806)
- Filing history for CULTURA TRUST (01654806)
- People for CULTURA TRUST (01654806)
- Charges for CULTURA TRUST (01654806)
- More for CULTURA TRUST (01654806)
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
|
|
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
|