TRANSFORMING NOTTS TOGETHER

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of John Andrew Chambers as a director on 2025-08-07

View Document

14/07/2514 July 2025 NewSecond filing for the termination of Samuel John Crawford as a director

View Document

14/07/2514 July 2025 NewSecond filing for the termination of Ruth Elizabeth Marlow as a director

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Ruth Elizabeth Marlow as a director on 2023-12-18

View Document

02/01/252 January 2025 Termination of appointment of Samuel John Crawford as a director on 2023-12-18

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

09/02/249 February 2024 Director's details changed for Right Reverend Peter Hill on 2024-02-06

View Document

09/02/249 February 2024 Appointment of Mrs Angela Mary Painter as a director on 2024-02-06

View Document

05/02/245 February 2024 Director's details changed for Rev Liam Patrick Butler O'boyle on 2023-01-02

View Document

03/02/243 February 2024 Appointment of Rev Dr Simon John Cartwright as a secretary on 2023-05-25

View Document

01/02/241 February 2024 Termination of appointment of Kathryn Jane Osborn as a director on 2023-10-12

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

27/04/2327 April 2023 Appointment of Right Reverend Peter Hill as a director on 2022-11-14

View Document

27/04/2327 April 2023 Register inspection address has been changed from 2 Willerby Road Woodthorpe Nottingham NG5 4PB England to Unity House Church Street Lenton Nottingham NG7 1SJ

View Document

26/04/2326 April 2023 Termination of appointment of Rebecca Alison Jane Bowes as a secretary on 2023-02-24

View Document

26/04/2326 April 2023 Termination of appointment of Rebecca Alison Jane Bowes as a director on 2023-02-24

View Document

26/04/2326 April 2023 Termination of appointment of David Mccoulough as a director on 2022-11-15

View Document

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

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILES

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MS KATHRYN JANE OSBORN

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR SAMUEL JOHN CRAWFORD

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN CRAWFORD / 31/01/2018

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE WAKEFIELD

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR TIMOTHY DESMOND HEELEY

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED REV LIAM PATRICK BUTLER O'BOYLE

View Document

10/08/1610 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 12/02/16 NO MEMBER LIST

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANE TODD

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCOULOUGH / 14/02/2015

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JOHN ANDREW CHAMBERS

View Document

18/09/1518 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BAKER

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR JONATHAN ROBERT MILES

View Document

14/02/1514 February 2015 12/02/15 NO MEMBER LIST

View Document

14/02/1514 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP LYONS

View Document

14/02/1514 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP LYONS

View Document

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED RUTH ELIZABETH MARLOW

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR LYONS / 01/03/2013

View Document

26/02/1426 February 2014 12/02/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD BULLETT / 25/04/2013

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCOULOUGH / 01/03/2013

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CLARE TODD / 01/03/2013

View Document

26/02/1426 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

26/02/1426 February 2014 SAIL ADDRESS CREATED

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE WAKEFIELD / 01/03/2013

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY BAKER / 12/02/2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LEE

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MR COLIN RICHARD BULLETT

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED PENELOPE WAKEFIELD

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED PHILIP ARTHUR LYONS

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR DAVID MCCOULOUGH

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MS JANE CLARE TODD

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED COLIN RICHARD BULLETT

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM C/O ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES

View Document

25/04/1325 April 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

12/02/1312 February 2013 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