- Company Overview for S J P CHARITY TRUST LIMITED (04482726)
- Filing history for S J P CHARITY TRUST LIMITED (04482726)
- People for S J P CHARITY TRUST LIMITED (04482726)
- More for S J P CHARITY TRUST LIMITED (04482726)
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) |
---|---|---|---|
10 Dec 2023 | AP01 | Appointment of Mrs Rosemary Ann Cohen as a director on 1 December 2023 | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
14 Jul 2023 | TM01 | Termination of appointment of Keara Connolly as a director on 14 July 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Peter Sefton Jenkins as a director on 31 July 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Richard Henry Morris Clegg as a director on 31 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Yvonne Helen Baker as a director on 17 September 2021 | |
22 Sep 2021 | AP01 | Appointment of Ms Anne Kollar as a director on 17 September 2021 | |
17 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jan 2021 | CH01 | Director's details changed for Susan Caroline Gregson on 27 January 2021 | |
28 Sep 2020 | AP01 | Appointment of Mrs Hella Christel Schrader as a director on 4 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Vivien Sheila Hilson as a director on 4 September 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 1 1, Temple Fortune Lane London NW11 7UB United Kingdom to 1 Temple Fortune Lane London NW11 7UB on 11 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 10 Middleton Road London NW11 7NS to 1 1, Temple Fortune Lane London NW11 7UB on 11 September 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Mar 2019 | AP03 | Appointment of Mr Simon Robert Mathieson Tesh as a secretary on 8 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Keith Graham as a director on 8 March 2019 | |
20 Mar 2019 | TM02 | Termination of appointment of Keith Graham as a secretary on 8 March 2019 |