- Company Overview for THE BARNBETH TRUST (07448589)
- Filing history for THE BARNBETH TRUST (07448589)
- People for THE BARNBETH TRUST (07448589)
- More for THE BARNBETH TRUST (07448589)
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 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
25 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
20 Oct 2020 | AA | Accounts for a small company made up to 30 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
20 Sep 2019 | AA | Accounts for a small company made up to 30 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
13 Jun 2018 | AA | Accounts for a small company made up to 30 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 Jul 2017 | TM01 | Termination of appointment of Toby Jay Spencer-Davies as a director on 18 June 2017 | |
20 Jul 2017 | AA | Accounts for a small company made up to 30 December 2016 | |
20 Feb 2017 | MISC | Statement of fact - name correction - the bambeth trust to the barnbeth trust | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | MISC | NE01 | |
30 Jan 2017 | CONNOT | Change of name notice | |
25 Jan 2017 | ANNOTATION |
|
|
27 Jul 2016 | AA | Full accounts made up to 30 December 2015 | |
09 Mar 2016 | AD01 | Registered office address changed from 38/39 Bucklersbury Hitchin Hertfordshire SG5 1BG to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 9 March 2016 | |
13 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
13 Jan 2016 | CH01 | Director's details changed for Mr Andrew Ferguson Neil on 4 January 2015 |