Advanced company searchLink opens in new window

SPIRAL PARTNERSHIP TRUST

Company number 08028375

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 May 2018 AP01 Appointment of Mr Terence Thomas Robin Douglas Obe as a director on 9 May 2018
20 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
04 Jan 2018 AA Full accounts made up to 31 August 2017
27 Nov 2017 TM01 Termination of appointment of Amanda Jayne Phillips as a director on 20 September 2017
27 Nov 2017 TM01 Termination of appointment of Sarah Helen Ainsworth as a director on 20 September 2017
20 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
07 Feb 2017 AA Full accounts made up to 31 August 2016
03 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 April 2016
19 Apr 2016 AR01 Annual return made up to 12 April 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2016
18 Apr 2016 TM01 Termination of appointment of Samanda Lee Othen as a director on 16 April 2016
18 Apr 2016 TM01 Termination of appointment of Hannah Louise Witty as a director on 16 December 2015
18 Apr 2016 AP01 Appointment of Mrs Sarah Helen Ainsworth as a director on 19 January 2016
15 Apr 2016 AP01 Appointment of Mrs Kathryn Elizabeth Burton as a director on 1 January 2016
14 Apr 2016 AP01 Appointment of Ms Amanda Jane Godfrey as a director on 1 January 2016
22 Mar 2016 AP01 Appointment of Mrs Samanda Lee Othen as a director on 1 January 2016
22 Mar 2016 AP01 Appointment of Mrs Emma-Jayne Murphy as a director on 1 January 2016
22 Mar 2016 AP01 Appointment of Mr Benjamin Paul Evans as a director on 1 January 2016
22 Mar 2016 AP01 Appointment of Prof Andrew John Mayo as a director on 1 January 2016
11 Feb 2016 AA Full accounts made up to 31 August 2015
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company names changed/members appointed 16/12/2015
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change/members appointed 16/12/2015
21 Dec 2015 CERTNM Company name changed fleetville trust\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-16
21 Dec 2015 MISC NE01
21 Dec 2015 CONNOT Change of name notice
18 Oct 2015 TM01 Termination of appointment of Wayne Anthony Hurst as a director on 7 October 2015