Advanced company searchLink opens in new window

TWICKENHAM RIVERSIDE TRUST

Company number 07788702

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)
14 Oct 2020 AP01 Appointment of Alison Donnelly as a director on 12 October 2020
14 Oct 2020 AP01 Appointment of Janine Anna Fotiadis-Negrepontis as a director on 12 October 2020
14 Oct 2020 AP01 Appointment of Martin Prior Cox as a director on 12 October 2020
14 Oct 2020 AP01 Appointment of Wisam Kamleh-Chapman as a director on 12 October 2020
14 Oct 2020 AP01 Appointment of Mr Mark Ronald Brownrigg as a director on 12 October 2020
14 Oct 2020 TM01 Termination of appointment of Jeremy Marcus Tom Hamilton-Miller as a director on 30 September 2020
14 Oct 2020 TM01 Termination of appointment of Sheila Hale as a director on 30 September 2020
14 Oct 2020 TM01 Termination of appointment of Elizabeth Anne Perry as a director on 30 September 2020
14 Oct 2020 TM01 Termination of appointment of Adrienne Elizabeth Rowe as a director on 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
19 Aug 2020 TM01 Termination of appointment of Edward Leyshon Mccleland Davies as a director on 31 July 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
04 Jun 2019 AP01 Appointment of Mrs Catherine Cecilia Mary Holman as a director on 1 November 2018
09 May 2019 AA Total exemption full accounts made up to 30 September 2018
04 Mar 2019 AD01 Registered office address changed from Minster House 126a High Street Whitton Twickenham Middlesex TW2 7LL to Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG on 4 March 2019
27 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
27 Sep 2018 CH01 Director's details changed for Timothy John Cremin on 27 September 2018
27 Sep 2018 CH01 Director's details changed for Elizabeth Anne Perry on 27 September 2018
27 Sep 2018 CH01 Director's details changed for Elizabeth Anne Perry on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of John Douglas Reekie as a director on 26 April 2018
04 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates