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)
05 Jan 2010 CH01 Director's details changed for Alena Kavenga on 22 December 2009
05 Jan 2010 CH01 Director's details changed for Michael Gwinnell on 22 December 2009
05 Jan 2010 CH01 Director's details changed for Philip Stuart Boyle on 22 December 2009
19 Aug 2009 288c Director's change of particulars / margaret newton / 11/08/2009
09 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2009 288a Director appointed ms margaret laura newton
27 Feb 2009 288b Appointment terminated director margaret newton
12 Feb 2009 363a Annual return made up to 22/12/08
09 Oct 2008 288c Director's change of particulars / joseph lowe / 06/10/2008
17 Sep 2008 288a Director appointed joseph lowe
01 Jul 2008 288c Director's change of particulars / philip boyle / 01/07/2008
30 Jun 2008 AA Total exemption full accounts made up to 31 March 2008
18 Mar 2008 288b Appointment terminated director lucretia baron
28 Dec 2007 363a Annual return made up to 22/12/07
28 Dec 2007 288c Director's particulars changed
07 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
09 Jan 2007 363a Annual return made up to 22/12/06
18 Dec 2006 288a New director appointed
14 Jul 2006 AA Total exemption full accounts made up to 31 March 2006
09 Feb 2006 287 Registered office changed on 09/02/06 from: 68 queens head street, london, N1 8NG
18 Jan 2006 288b Director resigned
18 Jan 2006 363s Annual return made up to 22/12/05
  • 363(288) ‐ Director resigned
27 Jul 2005 AA Total exemption full accounts made up to 31 March 2005
22 Dec 2004 363s Annual return made up to 22/12/04
11 Mar 2004 353 Location of register of members