THE PERSHORE, NASHDOM AND ELMORE TRUST

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/10/233 October 2023 Director's details changed for Very Rev Stephen John Waine on 2023-04-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

02/10/232 October 2023 Director's details changed for Rev Michael Vincent Berrett on 2023-02-06

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLROYD

View Document

04/10/144 October 2014 30/09/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 30/09/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RT REVD STUART MAITLAND BURNS / 20/10/2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED RT REVD STUART MAITLAND BURNS

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WELBY

View Document

26/10/1226 October 2012 30/09/12 NO MEMBER LIST

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / VERY REVD JUSTIN PORTAL WELBY / 28/10/2011

View Document

24/10/1124 October 2011 30/09/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND BRUCE EDGAR DE WALT / 20/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND KENNETH ALBERT NEWING / 20/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND SIMON JAMES KEIR JARRATT / 20/09/2010

View Document

13/10/1013 October 2010 30/09/10 NO MEMBER LIST

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND FRANCIS HUTCHISON / 20/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / THE REVEREND SIMON JAMES KEIR JARRATT / 20/09/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM ELMORE ABBEY CHURCH LANE SPEEN NEWBURY BERKSHIRE RG14 1SA

View Document

26/10/0926 October 2009 30/09/09 NO MEMBER LIST

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JUSTIN PORTAL WELBY LOGGED FORM

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JOHN HEPWORTH HOLROYD LOGGED FORM

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED THE VERY REVD JUSTIN PORTAL WELBY

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED JOHN HEPWORTH HOLROYD

View Document

11/10/0711 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

01/11/061 November 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

20/10/0420 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

13/10/0313 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

04/10/024 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

18/10/0018 October 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

07/10/997 October 1999 ANNUAL RETURN MADE UP TO 30/09/99

View Document

19/11/9819 November 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

01/10/971 October 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

13/10/9613 October 1996 ANNUAL RETURN MADE UP TO 30/09/96

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/10/9513 October 1995 ANNUAL RETURN MADE UP TO 30/09/95

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 ANNUAL RETURN MADE UP TO 30/09/94

View Document

06/10/936 October 1993 ANNUAL RETURN MADE UP TO 30/09/93

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 ANNUAL RETURN MADE UP TO 30/09/92

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/12/9111 December 1991 ANNUAL RETURN MADE UP TO 30/09/91

View Document

02/01/912 January 1991 ANNUAL RETURN MADE UP TO 30/09/90

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/02/9026 February 1990 ANNUAL RETURN MADE UP TO 30/09/89

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/05/898 May 1989 COMPANY NAME CHANGED PERSHORE AND NASHDOM TRUST LIMIT ED (THE) CERTIFICATE ISSUED ON 08/05/89

View Document

08/05/898 May 1989 ALTER MEM AND ARTS 14-3-89

View Document

26/04/8926 April 1989 ANNUAL RETURN MADE UP TO 30/09/88

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/06/8824 June 1988 ANNUAL RETURN MADE UP TO 30/09/87

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: NASHDOM ABBEY BURNHAM BUCKS

View Document

25/02/8725 February 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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