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)
24 Apr 2015 TM02 Termination of appointment of Carol Jayne Smee as a secretary on 31 March 2015
07 Apr 2015 TM01 Termination of appointment of Ellen Victoria Pearce as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Annabelle Jayne Dyas as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Carolyn Mitchell as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Vaughan Justin Gregory as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Georgina Pryke as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Elizabeth Smart as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Mark Terence Ross as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Lynn Porter as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Stephen Douglas Grout as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Peter Dervin as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of David John Lane as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Claire Jane Smith as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Ann Elizabeth Lawrence as a director on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Nigel Rothwell as a director on 10 February 2015
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Resignations/ appointments co business 10/02/2015
30 Mar 2015 CERTNM Company name changed thriftwood school\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-02-10
30 Mar 2015 MISC NE01 form
30 Mar 2015 CONNOT Change of name notice
03 Feb 2015 AA Full accounts made up to 31 August 2014
31 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 6th Floor Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
27 Oct 2014 AP01 Appointment of Mr Andrew Peter Hunter as a director on 14 October 2014
27 Oct 2014 AP01 Appointment of Miss Ellen Victoria Pearce as a director on 14 October 2014
27 Oct 2014 AP01 Appointment of Miss Annabelle Jayne Dyas as a director on 14 October 2014
27 Oct 2014 TM01 Termination of appointment of Christopher Giffin as a director on 14 October 2014