- Company Overview for SEAX TRUST (07747149)
- Filing history for SEAX TRUST (07747149)
- People for SEAX TRUST (07747149)
- More for SEAX TRUST (07747149)
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) |
---|---|---|---|
01 Jul 2020 | TM01 | Termination of appointment of Fraser St John Fisher as a director on 30 June 2020 | |
31 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of David Charles Cottrell as a director on 6 November 2019 | |
23 Oct 2019 | AP01 | Appointment of Ms Cathryn Adams as a director on 23 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Angela Gail Bradding as a director on 23 October 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
20 Jun 2019 | TM01 | Termination of appointment of Ann-Marie Briggs as a director on 20 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Thriftwood College Fox Crescent Chelmsford CM1 2BN England to Seax Trust Head Office Fox Crescent Chelmsford CM1 2BN on 10 June 2019 | |
02 May 2019 | AP01 | Appointment of Mr Fraser St John Fisher as a director on 3 April 2019 | |
02 May 2019 | AP01 | Appointment of Ruth Penelope Sturdy as a director on 2 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Sally Davies as a director on 1 May 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Stephen Thomas Bennett as a director on 13 February 2019 | |
20 Dec 2018 | AA | Full accounts made up to 31 August 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Stephen James Moore as a director on 3 December 2018 | |
24 Aug 2018 | AP03 | Appointment of Catherine Sarah Burnside as a secretary on 22 August 2018 | |
24 Aug 2018 | TM02 | Termination of appointment of Jacqueline Susan Harper as a secretary on 22 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
13 Jul 2018 | TM01 | Termination of appointment of Michael Alan Southgate as a director on 11 July 2018 | |
29 Jun 2018 | AP03 | Appointment of Mrs Jacqueline Susan Harper as a secretary on 21 June 2018 | |
29 Jun 2018 | TM02 | Termination of appointment of Gillian Alicia Mackenzie as a secretary on 20 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Sally Coode-Bate as a director on 13 September 2017 | |
05 Jan 2018 | AA | Full accounts made up to 31 August 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from Slades Lane Galleywood Chelmsford Essex CM2 8RW to Thriftwood College Fox Crescent Chelmsford CM1 2BN on 2 January 2018 | |
15 Nov 2017 | TM01 | Termination of appointment of Roderick Macleod as a director on 6 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Roderick Macleod as a director on 13 September 2017 |