Advanced company searchLink opens in new window

THE QUILL C OF E TRUST

Company number 07628909

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)
02 Apr 2020 AA Full accounts made up to 31 August 2019
18 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-03
18 Mar 2020 MISC NE01
18 Mar 2020 CONNOT Change of name notice
22 May 2019 PSC07 Cessation of David Charles Bailey as a person with significant control on 30 September 2018
21 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
21 May 2019 TM01 Termination of appointment of David Charles Bailey as a director on 30 September 2018
09 Jan 2019 AP01 Appointment of Mr Graham Cohen as a director on 1 November 2018
09 Jan 2019 AP01 Appointment of Mr Ian Walkden as a director on 1 November 2018
09 Jan 2019 AP01 Appointment of Mr Kevin Barton as a director on 1 November 2018
09 Jan 2019 TM01 Termination of appointment of Carol Hardman as a director on 30 June 2018
09 Jan 2019 TM01 Termination of appointment of Gillian Lesley Turner as a director on 31 August 2017
09 Jan 2019 TM01 Termination of appointment of Anne Horrocks as a director on 30 June 2018
09 Jan 2019 TM01 Termination of appointment of Myriam Fish as a director on 30 September 2018
09 Jan 2019 TM01 Termination of appointment of Lisa Jayne Cohen as a director on 31 August 2017
24 Dec 2018 AA Full accounts made up to 31 August 2018
12 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 CC04 Statement of company's objects
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 August 2017
21 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
20 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
20 Jun 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
09 Jan 2017 AA Full accounts made up to 31 August 2016
20 May 2016 AR01 Annual return made up to 10 May 2016 no member list