Advanced company searchLink opens in new window

SOUTHAMPTON 2025 TRUST

Company number 07344461

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)
09 Dec 2021 AP01 Appointment of Miss Shelina Hemma Permalloo as a director on 24 November 2021
08 Nov 2021 TM01 Termination of appointment of Daniel Raymond Fitzhenry as a director on 8 November 2021
07 Oct 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
03 Jun 2021 AP01 Appointment of Councillor Daniel Raymond Fitzhenry as a director on 17 May 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jun 2021 MA Memorandum and Articles of Association
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 AP01 Appointment of Mrs Sandy Dawn Hopkins as a director on 10 March 2021
02 Feb 2021 AP01 Appointment of Mr Michael Gerard Charlton as a director on 1 February 2021
06 Nov 2020 MA Memorandum and Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 26/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 26/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2020 CERTNM Company name changed southampton cultural development trust\certificate issued on 19/10/20
  • RES15 ‐ Change company name resolution on 2020-08-26
19 Oct 2020 CONNOT Change of name notice
19 Oct 2020 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
16 Oct 2020 TM01 Termination of appointment of Lisa Mitchell as a director on 16 October 2020
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Name of the company be changed 26/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2020 AP01 Appointment of Lady Susan Mary Woodford-Hollick as a director on 5 October 2020
23 Sep 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-26
25 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY to Civic Centre Lower Ground Floor East Civic Centre Southampton SO14 7LY on 13 February 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 AP01 Appointment of Miss Satvir Kaur as a director on 2 September 2019
16 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
17 Jul 2019 TM01 Termination of appointment of Jason Paul Horton as a director on 15 July 2019