Advanced company searchLink opens in new window

SEAX TRUST

Company number 07747149

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)
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