Advanced company searchLink opens in new window

THE GRYPHON TRUST

Company number 07546874

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)
03 Dec 2018 CH01 Director's details changed for Mr Dominic Edmund Robert Coburn on 30 November 2018
04 Sep 2018 PSC08 Notification of a person with significant control statement
03 May 2018 TM01 Termination of appointment of Michael Horswell as a director on 1 May 2018
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
13 Feb 2018 AA Full accounts made up to 31 August 2017
12 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2017 AP01 Appointment of Mr Dominic Edmund Robert Coburn as a director on 12 December 2017
19 Dec 2017 CH01 Director's details changed for Ellizabeth Ann Cook on 19 December 2017
19 Dec 2017 PSC07 Cessation of Alan Bryan Maugham as a person with significant control on 19 December 2017
19 Dec 2017 PSC07 Cessation of Leonard Daniels as a person with significant control on 19 December 2017
11 Sep 2017 PSC07 Cessation of Robert Stephen Farmer as a person with significant control on 11 July 2017
05 Jul 2017 TM01 Termination of appointment of Sarah Louise England as a director on 5 July 2017
22 Mar 2017 MA Memorandum and Articles of Association
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2017 MA Memorandum and Articles of Association
07 Feb 2017 AA Full accounts made up to 31 August 2016
11 Oct 2016 CH01 Director's details changed for Nigel Martyn Pressnell on 1 September 2015
11 Oct 2016 TM01 Termination of appointment of Christopher Charles Hummerstone as a director on 4 May 2016
24 Mar 2016 AR01 Annual return made up to 1 March 2016 no member list
04 Feb 2016 MA Memorandum and Articles of Association
02 Feb 2016 AA Full accounts made up to 31 August 2015
02 Feb 2016 TM01 Termination of appointment of Robert Alexander Williamson as a director on 2 February 2016
21 Dec 2015 CERTNM Company name changed the arnewood school\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-08
21 Dec 2015 MISC NE01