Advanced company searchLink opens in new window

NORTH SOMERSET HERITAGE TRUST

Company number 02824892

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)
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
23 Apr 2020 CH01 Director's details changed for George James Bailey on 1 January 2018
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of Henry Lionel Frampton-Jones as a director on 5 June 2018
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 8 June 2016 no member list
08 Feb 2016 CH03 Secretary's details changed for George James Bailey on 27 January 2016
08 Feb 2016 AD01 Registered office address changed from 254 Nantgarw Road Caerphilly Mid Glamorgan CF83 1BW to 11 Paxton Walk Rogerstone Newport Gwent NP10 0AT on 8 February 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 8 June 2015 no member list
01 Jul 2015 CH01 Director's details changed for George James Bailey on 31 October 2014
01 Jul 2015 CH03 Secretary's details changed for George James Bailey on 31 October 2014
27 Jun 2015 AD01 Registered office address changed from The Gables Whitecross Hallatrow Bristol BS39 6ER to 254 Nantgarw Road Caerphilly Mid Glamorgan CF83 1BW on 27 June 2015