Advanced company searchLink opens in new window

ST PIRAN TRUST

Company number 04366950

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)
24 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company has been converted to a cio 23/05/2018 23/05/2018
06 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
06 Nov 2019 AP01 Appointment of Mr Michael Leigh Callan as a director on 31 October 2017
06 Nov 2019 AP01 Appointment of Ms Lara Anne Beach as a director on 22 October 2017
22 Oct 2019 CH01 Director's details changed for Mr Dick Cole on 15 November 2018
22 Oct 2019 CH01 Director's details changed for Mr David Philip Barrie on 26 January 2015
22 Oct 2019 CH03 Secretary's details changed for Ms Lara Anne Beach on 31 May 2018
12 Jun 2019 AA Micro company accounts made up to 28 February 2019
14 Dec 2018 AA Micro company accounts made up to 28 February 2018
05 Dec 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
17 Sep 2018 AD01 Registered office address changed from Penquite House Penquite House Liskeard PL14 5AQ England to Overbourne House Binley Andover SP11 6EU on 17 September 2018
17 Sep 2018 TM01 Termination of appointment of Daniel John Rogerson as a director on 25 January 2018
17 Sep 2018 TM01 Termination of appointment of Alastair Hugh Quinnell as a director on 3 September 2018
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
31 Oct 2017 AP03 Appointment of Mr Michael Callan as a secretary on 22 October 2017
31 Oct 2017 AP03 Appointment of Ms Lara Anne Beach as a secretary on 22 October 2017
31 Oct 2017 TM01 Termination of appointment of Colin Retallick as a director on 30 October 2017
05 May 2017 AP03 Appointment of Mrs Angela Mary Penrose as a secretary on 1 May 2017
05 May 2017 AD01 Registered office address changed from 2 Corner Gardens Stratton Cornwall EX23 9BT to Penquite House Penquite House Liskeard PL14 5AQ on 5 May 2017
05 May 2017 TM01 Termination of appointment of Ian Michael Saltern as a director on 1 May 2017
05 May 2017 TM02 Termination of appointment of Ian Michael Saltern as a secretary on 1 May 2017
21 Mar 2017 TM01 Termination of appointment of Sara Tamsin Carter as a director on 21 March 2017
17 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
05 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates