Advanced company searchLink opens in new window

THE STUART LOW TRUST

Company number 05001948

Filter by category

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)
10 Feb 2024 AP01 Appointment of Mr Martin Edward Haines as a director on 1 February 2024
10 Feb 2024 TM01 Termination of appointment of Philip Stuart Boyle as a director on 1 February 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2023 AP01 Appointment of Ms Olga Sviatochevski as a director on 27 September 2023
14 Sep 2023 AP01 Appointment of Ms Katie Stokes as a director on 26 July 2023
31 Jul 2023 CH01 Director's details changed for Mr Anthony James Wright on 15 June 2023
29 Jul 2023 AD01 Registered office address changed from , Office 1 Jean Stokes Community Centre Carnoustie Drive, London, N1 0DX, England to Office 1, Jean Stokes Community Centre Carnoustie Drive London N1 0DX on 29 July 2023
14 Apr 2023 AP01 Appointment of Ms Rebecca Newman as a director on 23 November 2022
01 Apr 2023 AP01 Appointment of Dr Eliat Victoria Aram as a director on 22 March 2023
26 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
26 Jan 2023 AD04 Register(s) moved to registered office address Office 1 Jean Stokes Community Centre Carnoustie Drive London N1 0DX
26 Jan 2023 TM01 Termination of appointment of Kate Giblin as a director on 25 January 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Oct 2022 TM01 Termination of appointment of John Devereaux as a director on 12 October 2022
11 Oct 2022 AD01 Registered office address changed from , Office 3, Claremont 24-27 White Lion Street, London, N1 9PD to Office 1, Jean Stokes Community Centre Carnoustie Drive London N1 0DX on 11 October 2022
18 Jul 2022 CH01 Director's details changed for Mr John Devereaux on 24 November 2021
13 Jul 2022 AP01 Appointment of Mr John Devereaux as a director on 24 November 2021
13 Jul 2022 TM01 Termination of appointment of Katie Millward as a director on 8 June 2022
04 Apr 2022 TM01 Termination of appointment of Savitri Kumari Udalagama as a director on 2 February 2022
16 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
23 Oct 2021 CH01 Director's details changed for Mr Anthony James Wright on 14 October 2021
09 Jul 2021 CH01 Director's details changed for Mr Anthony James Wright on 9 July 2021
17 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates