- Company Overview for SOUTHWARK GOOD STEWARDS TRUST LTD (08043777)
- Filing history for SOUTHWARK GOOD STEWARDS TRUST LTD (08043777)
- People for SOUTHWARK GOOD STEWARDS TRUST LTD (08043777)
- More for SOUTHWARK GOOD STEWARDS TRUST LTD (08043777)
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) |
---|---|---|---|
16 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
29 Nov 2021 | TM01 | Termination of appointment of Robert Anthony Carew-Hunt as a director on 18 November 2021 | |
15 Oct 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
13 Oct 2021 | AP01 | Appointment of Reveren William John Rogers as a director on 12 October 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Sep 2021 | AD01 | Registered office address changed from 84 Albert Road Epsom KT17 4EL England to 38 Stratton Road Merton Park London SW19 3JG on 15 September 2021 | |
12 Jun 2021 | TM01 | Termination of appointment of Brian Kenneth Wilson as a director on 22 March 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jun 2020 | AP01 | Appointment of Mr Murray Wyman Ames Pearce as a director on 20 June 2020 | |
20 Jun 2020 | TM01 | Termination of appointment of Richard James Rowland Paice as a director on 19 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | AD01 | Registered office address changed from 28 Farquhar Road London SW19 8DA to 84 Albert Road Epsom KT17 4EL on 11 September 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Paul John Stanley Perkin as a director on 14 August 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
19 Feb 2018 | TM01 | Termination of appointment of Christopher James Davis as a director on 14 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Robert Anthony Carew-Hunt as a director on 14 February 2018 | |
19 Dec 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|