Advanced company searchLink opens in new window

SS GREAT BRITAIN TRUST

Company number 01000878

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)
14 Jul 2017 PSC07 Cessation of Henry Campbell Mcmurray as a person with significant control on 15 June 2017
14 Jul 2017 PSC07 Cessation of Chris Booy as a person with significant control on 15 June 2017
15 Jun 2017 TM01 Termination of appointment of Henry Campbell Mcmurray as a director on 15 June 2017
15 Jun 2017 TM01 Termination of appointment of Chris Booy as a director on 15 June 2017
05 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
03 Mar 2017 TM01 Termination of appointment of Lucy Ramseyer as a director on 28 February 2017
17 Jan 2017 AP01 Appointment of Mr James Whistler Berresford as a director on 11 January 2017
10 Jan 2017 CH01 Director's details changed for Chris Booy on 10 January 2017
27 Jul 2016 MR01 Registration of charge 010008780001, created on 22 July 2016
21 Jul 2016 AP01 Appointment of Miss Lucy Ramseyer as a director on 7 July 2016
21 Jul 2016 TM01 Termination of appointment of Grant Stephen Watson as a director on 7 July 2016
21 Jul 2016 TM01 Termination of appointment of John Anthony Hollingdale as a director on 7 July 2016
20 Jul 2016 AA Group of companies' accounts made up to 31 January 2016
17 Jun 2016 AR01 Annual return made up to 5 June 2016 no member list
14 Mar 2016 AP01 Appointment of Mr Kerry Anthony Lock as a director on 26 November 2015
14 Mar 2016 AP01 Appointment of Professor Rosamund Jane Sutherland as a director on 25 June 2015
14 Mar 2016 TM01 Termination of appointment of Malcolm Quentin Lewis as a director on 25 June 2015
14 Mar 2016 TM01 Termination of appointment of Cara Mary Elizabeth Macmahon as a director on 25 June 2015
02 Jul 2015 AR01 Annual return made up to 5 June 2015 no member list
06 Jun 2015 AA Group of companies' accounts made up to 31 January 2015
05 Oct 2014 AD01 Registered office address changed from Great Western Dockyard Gas Ferry Road Bristol BS1 6TY to 1 Brunel Square Bristol BS1 6UP on 5 October 2014
02 Sep 2014 MISC Sect 519
02 Sep 2014 AUD Auditor's resignation
28 Jul 2014 AP01 Appointment of Mr Samuel Patrick Mullins as a director on 14 July 2014
27 Jun 2014 CH01 Director's details changed for Dinah Anne Moore on 24 June 2014