Advanced company searchLink opens in new window

CHILDREN'S UNIVERSITY TRUST

Company number 06018900

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)
23 Apr 2024 TM02 Termination of appointment of Liam John Nolan as a secretary on 22 April 2024
23 Apr 2024 AP03 Appointment of Mrs Sonjia Victoria Peers as a secretary on 22 April 2024
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2023 AP03 Appointment of Mr Liam John Nolan as a secretary on 13 December 2023
11 Dec 2023 TM02 Termination of appointment of Helen Louise O'donnell as a secretary on 11 December 2023
18 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
06 Apr 2023 AP01 Appointment of Ms Natasha Blunt as a director on 22 March 2023
29 Mar 2023 CH01 Director's details changed for Ms Tania Sultana Hardcastle on 24 March 2023
27 Feb 2023 TM01 Termination of appointment of Kate Redhead as a director on 22 February 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
29 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2022 MA Memorandum and Articles of Association
28 Mar 2022 AP01 Appointment of Ms Louise Richmond as a director on 23 March 2022
28 Mar 2022 TM01 Termination of appointment of Bandhana Kumari Rawal as a director on 23 March 2022
09 Feb 2022 CH01 Director's details changed for Ms Victoria Edith Charles on 9 February 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
11 Mar 2021 AP01 Appointment of Ms Victoria Edith Charles as a director on 10 March 2021
10 Mar 2021 AP01 Appointment of Ms Tania Sultana Hardcastle as a director on 10 March 2021
25 Jan 2021 AD01 Registered office address changed from Green Fish Resource Centre C/O Slade & Cooper 46-50 Oldham Street Manchester M4 1LE England to C/O Slade & Cooper Beehive Mill Jersey Street Manchester M4 6JG on 25 January 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
03 Aug 2020 TM01 Termination of appointment of Christine Lynne Upton as a director on 29 July 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019