Advanced company searchLink opens in new window

CHARTERED SURVEYORS TRAINING TRUST

Company number 02117198

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 July 2018
05 Jul 2018 AD01 Registered office address changed from 1 Fore Street London EC2Y 5EJ England to C/O Ucem, Horizons 60 Queens Road Reading RG1 4BS on 5 July 2018
06 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
02 Feb 2018 AA Full accounts made up to 31 August 2017
06 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
23 May 2017 AA Full accounts made up to 31 August 2016
20 Apr 2017 TM01 Termination of appointment of Mark Jonathan Powell as a director on 16 March 2017
20 Apr 2017 TM01 Termination of appointment of Kevin Jon Newton as a director on 16 March 2017
20 Apr 2017 TM01 Termination of appointment of Paul Angelo Pasquale Cacchioli as a director on 16 March 2017
20 Apr 2017 TM01 Termination of appointment of Cheryl Miller as a director on 16 March 2017
20 Apr 2017 TM01 Termination of appointment of James Robert Bryer as a director on 16 March 2017
20 Apr 2017 TM01 Termination of appointment of Richard Carter as a director on 16 March 2017
20 Apr 2017 AP01 Appointment of Mr Ashley Paul Wheaton as a director on 13 March 2017
20 Apr 2017 AP01 Appointment of Dr Wendy Victoria Finlay as a director on 13 March 2017
06 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 August 2016
20 Jul 2016 AR01 Annual return made up to 28 May 2016 no member list
26 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
08 Apr 2016 AD01 Registered office address changed from C/O Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX England to 1 Fore Street London EC2Y 5EJ on 8 April 2016
11 Mar 2016 AD01 Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to C/O Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 11 March 2016
29 Jun 2015 AR01 Annual return made up to 28 May 2015 no member list
24 Jun 2015 TM01 Termination of appointment of David James Skinsley as a director on 15 April 2015
24 Jun 2015 TM01 Termination of appointment of Neal Scott Pickering as a director on 17 September 2014
24 Jun 2015 TM01 Termination of appointment of Robert John French as a director on 17 September 2014
24 Jun 2015 AD01 Registered office address changed from C/O Reeves Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU to C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 24 June 2015
24 Jun 2015 AP01 Appointment of Mr Kevin Jon Newton as a director on 19 May 2015