Advanced company searchLink opens in new window

ATHELNEY TRUST PLC

Company number 02933559

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)
04 Apr 2019 TM01 Termination of appointment of Helen Elizabeth Sachdev as a director on 3 April 2019
11 Feb 2019 AP01 Appointment of Mrs Helen Elizabeth Sachdev as a director on 8 February 2019
28 Jan 2019 TM01 Termination of appointment of Jason Clive Pohl as a director on 22 January 2019
28 Jan 2019 TM01 Termination of appointment of Emmanuel Clive Pohl as a director on 22 January 2019
28 Jan 2019 TM01 Termination of appointment of Simon Martin Haines Moore as a director on 22 January 2019
28 Jan 2019 TM01 Termination of appointment of Jemma Abigail Jackson as a director on 22 January 2019
28 Jan 2019 AP01 Appointment of Mr Norman Frank Ashton as a director on 25 January 2019
25 Jan 2019 AP01 Appointment of Mr David Anthony Lawman as a director on 22 January 2019
23 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 23/05/2018
22 Jan 2019 AP03 Appointment of Mrs Deborah Clare Warburton as a secretary on 24 September 2018
02 Dec 2018 AP01 Appointment of Mrs Jemma Abigail Jackson as a director on 1 December 2018
03 Oct 2018 TM01 Termination of appointment of Robin George Boyle as a director on 26 September 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control) was registered on 23/01/2019.
30 Apr 2018 AP01 Appointment of Mr Jason Clive Pohl as a director on 26 April 2018
30 Apr 2018 TM01 Termination of appointment of Jonathan Lancelot Addison as a director on 26 April 2018
10 Apr 2018 AA Full accounts made up to 31 December 2017
08 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
12 Apr 2017 AA Full accounts made up to 31 December 2016
07 Jun 2016 AR01 Annual return made up to 23 May 2016 no member list
Statement of capital on 2016-06-07
  • GBP 539,470.25
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 539,470.25
20 Apr 2016 AA Full accounts made up to 31 December 2015
09 Jun 2015 TM01 Termination of appointment of Hugo Bernard Deschampsneufs as a director on 24 May 2015
29 May 2015 MISC Section 519
26 May 2015 AR01 Annual return made up to 23 May 2015 no member list
Statement of capital on 2015-05-26
  • GBP 495,770.25
13 May 2015 AP01 Appointment of Mr Simon Martin Haines Moore as a director on 1 May 2015