RICHARD JEFFERIES MUSEUM TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Rebecca Welshman as a director on 2025-09-17

View Document

17/09/2517 September 2025 NewTermination of appointment of David William Thackray as a director on 2025-09-17

View Document

17/09/2517 September 2025 NewTermination of appointment of Andrew Dawes as a director on 2025-09-17

View Document

17/09/2517 September 2025 NewTermination of appointment of Hilda Sheehan as a director on 2025-09-17

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

02/10/172 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2017

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 NOTIFICATION OF PSC STATEMENT ON 12/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

10/01/1710 January 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

13/11/1513 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 12/09/15 NO MEMBER LIST

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COLEMAN

View Document

30/06/1530 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM WILTSHIRE COURT FARNSBY STREET SWINDON SN1 5AH

View Document

23/12/1423 December 2014 12/09/14 NO MEMBER LIST

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS HILDA SHEEHAN

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR ANDREW DAWES

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED DR DAVID WILLIAM THACKRAY

View Document

01/07/141 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 12/09/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN SAUNDERS

View Document

09/10/129 October 2012 12/09/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company