Advanced company searchLink opens in new window

THE ALNWICK GARDEN TRUST

Company number 04584694

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)
12 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
24 May 2016 AP01 Appointment of Mr Richard John Hutton as a director on 27 January 2016
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 7 November 2015 no member list
26 Nov 2015 TM01 Termination of appointment of Christopher John Lendrum as a director on 30 July 2015
02 Jul 2015 AP01 Appointment of Mr Ken Mcmeikan as a director on 1 May 2015
03 Jun 2015 AP01 Appointment of Ms Louise Halbert as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of Timothy Clark Collins as a director on 1 May 2015
13 Apr 2015 AUD Auditor's resignation
02 Mar 2015 AUD Auditor's resignation
16 Dec 2014 AR01 Annual return made up to 7 November 2014 no member list
13 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
30 Jun 2014 AD01 Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 30 June 2014
29 Nov 2013 TM02 Termination of appointment of Wb Company Secretaries Limited as a secretary on 4 November 2013
21 Nov 2013 TM02 Termination of appointment of Muckle Llp as a secretary on 4 November 2013
20 Nov 2013 AR01 Annual return made up to 7 November 2013 no member list
20 Nov 2013 CH01 Director's details changed for Duchess Jane Northumberland on 4 November 2010
19 Nov 2013 CH01 Director's details changed for Mr Jonathan Adam Blackie on 4 November 2013
18 Nov 2013 AP04 Appointment of Muckle Llp as a secretary on 4 November 2013
18 Nov 2013 TM02 Termination of appointment of Wb Company Secretaries Limited as a secretary on 4 November 2013
13 Nov 2013 AD01 Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 13 November 2013
05 Nov 2013 TM01 Termination of appointment of Michael Patrick Day as a director on 25 September 2013
05 Nov 2013 TM01 Termination of appointment of Michael Gordon Jolly as a director on 10 December 2012
23 Oct 2013 AP01 Appointment of Mr Christopher John Lendrum as a director on 10 December 2012