Advanced company searchLink opens in new window

THE STUDENTS EXPLORING MARRIAGE TRUST

Company number 03913462

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 Aug 2014 TM01 Termination of appointment of Jonathan Francis Portal as a director on 7 March 2014
30 May 2014 AA Total exemption full accounts made up to 31 August 2013
13 Feb 2014 AR01 Annual return made up to 25 January 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2015.
13 Feb 2014 AP01 Appointment of Mr Edmund Patrick Gregory Adamus as a director
12 Feb 2014 TM01 Termination of appointment of William Sedgwick as a director
12 Feb 2014 CH01 Director's details changed for Sir Jonathan Francis Portal on 12 February 2014
16 May 2013 TM01 Termination of appointment of Amanda Mcneil as a director
16 May 2013 TM01 Termination of appointment of Timothy Johns as a director
16 May 2013 AA Total exemption full accounts made up to 31 August 2012
11 Feb 2013 AR01 Annual return made up to 25 January 2013 no member list
17 May 2012 AA Total exemption full accounts made up to 31 August 2011
14 May 2012 TM01 Termination of appointment of Jean Reed as a director
14 May 2012 TM01 Termination of appointment of John Kent as a director
21 Feb 2012 AP01 Appointment of Mr Crispin Heneage Drummond as a director
21 Feb 2012 AP01 Appointment of Mrs Shannon Saise-Marshall as a director
21 Feb 2012 AR01 Annual return made up to 25 January 2012 no member list
21 Feb 2012 AD01 Registered office address changed from , C/O Explore, Po Box 667, Fareham, Hampshire, PO14 9LU, England on 21 February 2012
21 Feb 2012 AD01 Registered office address changed from , C/O Explore, Po Box 667, Explore 26 Blackbrook Park Avenue, Fareham, Hants PO14 9LU, United Kingdom on 21 February 2012
17 Feb 2012 TM01 Termination of appointment of Walter Leftwich as a director
17 Feb 2012 TM01 Termination of appointment of James King as a director
01 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
03 May 2011 AP03 Appointment of Mrs Amanda Louise Mcneil as a secretary
03 May 2011 AP01 Appointment of Mrs Amanda Louise Mcneil as a director
30 Apr 2011 AR01 Annual return made up to 25 January 2011 no member list
12 Apr 2011 AD01 Registered office address changed from , the E W R Centre Cloudesley Street, Islington, London, N1 0HU on 12 April 2011