Advanced company searchLink opens in new window

SOUTHWARK GOOD STEWARDS TRUST LTD

Company number 08043777

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)
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
  • RES15 ‐ Change company name resolution on 2017-10-17