Advanced company searchLink opens in new window

SHANNON TRUST

Company number 05906258

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)
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on 3 July 2023
06 Jun 2023 AA Accounts for a small company made up to 31 December 2022
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2023 AP01 Appointment of Mr Thomas Robert Saunders as a director on 3 May 2023
28 Oct 2022 CH01 Director's details changed for Ms Cristalina Fernandes-Bates on 28 October 2022
23 Sep 2022 AP01 Appointment of Ms Joanna Nadine Marston as a director on 14 September 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
01 Jul 2022 TM01 Termination of appointment of Ellen Coady as a director on 1 July 2022
17 May 2022 AA Accounts for a small company made up to 31 December 2021
06 May 2022 TM01 Termination of appointment of Barry Porter as a director on 5 May 2022
16 Dec 2021 AP01 Appointment of Mr Pankaj Sethi as a director on 15 December 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
02 Aug 2021 AP03 Appointment of Mr Christopher David Morgan as a secretary on 28 July 2021
30 Jul 2021 AP01 Appointment of Ms Caroline Frances King as a director on 28 July 2021
30 Jul 2021 AP01 Appointment of Ms Ellen Coady as a director on 28 July 2021
30 Jul 2021 AP01 Appointment of Ms Cristalina Fernandes-Bates as a director on 28 July 2021
30 Jul 2021 AP01 Appointment of Ms Ceri Godwin as a director on 28 July 2021
29 Jul 2021 TM01 Termination of appointment of Michael John May as a director on 28 July 2021
29 Jul 2021 TM02 Termination of appointment of Ian Merrill as a secretary on 28 July 2021
07 Jul 2021 AA Accounts for a small company made up to 31 December 2020
28 Jun 2021 TM01 Termination of appointment of James John Killen as a director on 9 June 2021
28 Apr 2021 AD01 Registered office address changed from Edinburgh House 170 Kennington Lane London SE11 5DP England to International House Holborn Viaduct London EC1A 2BN on 28 April 2021
14 Apr 2021 AP01 Appointment of Mr John Michael Wemms as a director on 1 April 2021