Advanced company searchLink opens in new window

THE PROCLAMATION TRUST

Company number 04419680

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)
23 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
23 Apr 2024 PSC07 Cessation of Nigel Charles Styles as a person with significant control on 30 March 2024
30 Mar 2024 AA Accounts for a small company made up to 30 June 2023
06 Dec 2023 AP03 Appointment of Mrs Kathryn Peters as a secretary on 6 December 2023
06 Dec 2023 TM02 Termination of appointment of Michael James Clarkson as a secretary on 6 December 2023
21 Jul 2023 AP01 Appointment of Mr Matthew John Fuller as a director on 12 June 2023
10 Jul 2023 AA Full accounts made up to 30 June 2022
02 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
07 Dec 2022 TM01 Termination of appointment of John Leith Samuel as a director on 30 November 2022
27 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
18 May 2022 TM01 Termination of appointment of Jonathan Robert Prime as a director on 13 May 2022
29 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
29 Apr 2022 AP01 Appointment of Mr Henry John Warde as a director on 2 September 2021
29 Apr 2022 AP01 Appointment of Mr Nathan James Buttery as a director on 2 September 2021
29 Apr 2022 TM01 Termination of appointment of Vaughan Edward Roberts as a director on 7 July 2021
29 Apr 2022 TM01 Termination of appointment of David James Jackman as a director on 22 April 2022
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
29 May 2021 MA Memorandum and Articles of Association
29 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
26 Apr 2021 AD01 Registered office address changed from Willcox House 140-148 Borough High Street London SE1 1LB to 116-118 Walworth Road London SE17 1JL on 26 April 2021
26 Apr 2021 TM01 Termination of appointment of Robin Alastair Rutley Weekes as a director on 13 April 2021
29 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2021 AP01 Appointment of Mrs Elizabeth Kaye Cox as a director on 16 November 2020
11 Jan 2021 TM01 Termination of appointment of William Thomas Taylor as a director on 15 October 2020