- Company Overview for SS GREAT BRITAIN TRUST (01000878)
- Filing history for SS GREAT BRITAIN TRUST (01000878)
- People for SS GREAT BRITAIN TRUST (01000878)
- Charges for SS GREAT BRITAIN TRUST (01000878)
- More for SS GREAT BRITAIN TRUST (01000878)
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 |