Advanced company searchLink opens in new window

THREE SPIRES FAMILY SUPPORT TRUST

Company number 07118015

Filter by category

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)
09 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 AD01 Registered office address changed from 11 City Arcade Coventry CV1 3HX England to The Wave Waterpark New Union Street Coventry CV1 2PS on 8 June 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
04 Jan 2023 TM01 Termination of appointment of Louise Katharine Day as a director on 31 December 2022
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
07 Aug 2019 TM01 Termination of appointment of Louise Ann Bentley as a director on 31 July 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
16 Jan 2019 TM01 Termination of appointment of James Kevin Mccabe as a director on 16 January 2019
03 Dec 2018 AP01 Appointment of Mr James Kevin Mccabe as a director on 24 November 2018
03 Dec 2018 AP01 Appointment of Mr James Kevin Mccabe as a director on 24 November 2018
12 Jul 2018 AP01 Appointment of Ms Sarah Jane Ockenden as a director on 11 July 2018
12 Jul 2018 AP01 Appointment of Mrs Naomi Grew as a director on 11 July 2018
12 Jul 2018 AP01 Appointment of Ms Jayne Davies as a director on 11 July 2018
12 Jul 2018 AD01 Registered office address changed from 6 st. Christians Croft Coventry CV3 5GY England to 11 City Arcade Coventry CV1 3HX on 12 July 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 TM01 Termination of appointment of James Humphrey Saxton as a director on 20 March 2018
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016