- Company Overview for S.J.P. TRUST CORPORATION LIMITED (03001280)
- Filing history for S.J.P. TRUST CORPORATION LIMITED (03001280)
- People for S.J.P. TRUST CORPORATION LIMITED (03001280)
- More for S.J.P. TRUST CORPORATION LIMITED (03001280)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
05 Jan 2022 | RP04AP01 | Second filing for the appointment of Mrs Anna Katherine Austen as a director | |
01 Sep 2021 | CH01 | Director's details changed for Mr Craig Christian Armstrong on 1 September 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Penelope Ann Hylton Elliott as a director on 19 July 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Craig Christian Armstrong on 28 June 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 May 2021 | TM01 | Termination of appointment of Jonathon Roderick Alan Bond as a director on 7 May 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Bradley Fried as a director on 1 February 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | PSC04 | Change of details for Lord Nathaniel Charles Jacob Rothschild as a person with significant control on 16 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Craig Christian Armstrong on 16 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Jonathon Roderick Alan Bond on 16 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mrs Penelope Ann Hylton Elliott on 16 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Bradley Fried on 16 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW on 16 September 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Bradley Fried as a director on 1 June 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
13 Jan 2020 | AP01 | Appointment of Mrs Penelope Ann Hylton Elliott as a director on 6 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Magnus James Goodlad as a director on 6 January 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |