Advanced company searchLink opens in new window

THE THORESBY SOCIETY

Company number 06649783

Filter by category

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)
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
09 Jul 2019 TM01 Termination of appointment of Michelle Jordan as a director on 1 April 2019
09 Jul 2019 TM01 Termination of appointment of Christine Jill Eddison as a director on 1 April 2019
13 Jun 2019 AP03 Appointment of Rev Dr Roy Yates as a secretary on 1 April 2019
12 Jun 2019 TM02 Termination of appointment of Alan Benjamin Slomson as a secretary on 1 April 2019
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
18 Apr 2018 AP01 Appointment of Mrs Christine Jill Eddison as a director on 16 April 2018
20 Feb 2018 AA Micro company accounts made up to 31 December 2017
16 Nov 2017 TM01 Termination of appointment of Isabel Rosemary Buxton as a director on 14 August 2017
16 Nov 2017 TM01 Termination of appointment of David Thornton as a director on 11 November 2017
02 Aug 2017 TM01 Termination of appointment of Margaret Josephine Pullan as a director on 22 July 2017
02 Aug 2017 TM01 Termination of appointment of Gordon Colin Fawcett Forster as a director on 22 July 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
05 May 2017 AA Total exemption full accounts made up to 31 December 2016
30 Apr 2017 AP01 Appointment of Mr Patrick Gillett as a director on 24 April 2017
07 Sep 2016 AP01 Appointment of Ms Margaret Josephine Pullan as a director on 18 April 2016
06 Sep 2016 AP01 Appointment of Ms Margaret Josephine Pullan as a director on 18 April 2016
05 Sep 2016 CS01 Confirmation statement made on 17 July 2016 with updates
05 Sep 2016 AP01 Appointment of Ms Michelle Jordan as a director on 18 April 2016
05 Sep 2016 AP01 Appointment of Dr Peter Ian Maw as a director on 18 April 2016
05 Sep 2016 TM01 Termination of appointment of Christopher James Hindle as a director on 18 April 2016
05 Sep 2016 TM01 Termination of appointment of Ann Elizabeth Alexander as a director on 18 April 2016
18 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
02 Dec 2015 AD01 Registered office address changed from Claremont 23 Clarendon Road Leeds West Yorkshire LS2 9NZ to The Leeds Library 18 Commercial Street Leeds LS1 6AL on 2 December 2015
17 Jul 2015 AR01 Annual return made up to 17 July 2015 no member list