JEWS' COURT AND BARDNEY ABBEY TRUST

07727673
15 NEWLAND LINCOLN LN1 1XG

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
05 Jun 2020 dissolution Dissolution Application Strike Off Company 4 Buy now
14 May 2020 accounts Annual Accounts 7 Buy now
27 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Sep 2019 accounts Annual Accounts 8 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 4 Buy now
05 Dec 2017 accounts Annual Accounts 4 Buy now
21 Nov 2017 officers Change of particulars for director (Mr Richard Anthony Dale) 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2017 officers Appointment of director (Mr Arthur Denzil Ward) 2 Buy now
28 Sep 2016 accounts Annual Accounts 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
19 Aug 2016 officers Termination of appointment of director (Richard Murfin Lucas) 1 Buy now
19 Aug 2016 officers Termination of appointment of director (Carol Ann Bennett) 1 Buy now
07 Oct 2015 accounts Annual Accounts 1 Buy now
21 Aug 2015 annual-return Annual Return 6 Buy now
21 Aug 2015 officers Termination of appointment of director (David Miles) 1 Buy now
13 Aug 2014 annual-return Annual Return 7 Buy now
09 Jul 2014 officers Change of particulars for director (Rev Deacon John Thomas Wilford) 2 Buy now
09 Jul 2014 officers Change of particulars for director (Dr Michael John Jones) 2 Buy now
08 Jul 2014 officers Change of particulars for director (Mr David Roderick Start) 2 Buy now
08 Jul 2014 officers Change of particulars for director (Robert Pilling) 2 Buy now
08 Jul 2014 officers Change of particulars for director (Richard Murfin Lucas) 2 Buy now
08 Jul 2014 officers Change of particulars for director (Mr Christopher Paul Cross Johnson) 2 Buy now
08 Jul 2014 officers Change of particulars for director (Mrs Carol Ann Bennett) 2 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2014 accounts Annual Accounts 1 Buy now
19 Dec 2013 officers Appointment of director (Mr David Miles) 2 Buy now
20 Sep 2013 officers Termination of appointment of secretary (Catriona Wheeler) 2 Buy now
16 Aug 2013 annual-return Annual Return 21 Buy now
28 May 2013 accounts Annual Accounts 2 Buy now
17 Dec 2012 officers Appointment of director (Mr Christopher Paul Cross Johnson) 3 Buy now
17 Dec 2012 officers Appointment of director (Doctor Peter Francis Atkins) 3 Buy now
11 Sep 2012 officers Appointment of director (Mrs Carol Ann Bennett) 3 Buy now
29 Aug 2012 annual-return Annual Return 19 Buy now
14 Aug 2012 officers Termination of appointment of director (Pearl Wheatley) 2 Buy now
14 Aug 2012 officers Termination of appointment of director (Catherine Wilson) 2 Buy now
14 Aug 2012 officers Termination of appointment of director (David Griffiths) 2 Buy now
11 Jan 2012 officers Appointment of director (Dr Michael John Jones) 3 Buy now
22 Aug 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Aug 2011 incorporation Memorandum Articles 25 Buy now
22 Aug 2011 resolution Resolution 1 Buy now
03 Aug 2011 incorporation Incorporation Company 49 Buy now