- Company Overview for FIRSTLIGHT TRUST (08226711)
- Filing history for FIRSTLIGHT TRUST (08226711)
- People for FIRSTLIGHT TRUST (08226711)
- More for FIRSTLIGHT TRUST (08226711)
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) |
---|---|---|---|
08 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2024 | TM01 | Termination of appointment of Georgia Natalie Scott as a director on 15 March 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of James Alistair Bowden as a director on 31 December 2023 | |
14 Mar 2024 | AP01 | Appointment of Mr James Philip Olley as a director on 1 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Mark Jocelyn Dorman as a director on 11 March 2024 | |
04 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
26 Jul 2023 | AP01 | Appointment of Ms Georgia Natalie Scott as a director on 18 July 2023 | |
08 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
31 Mar 2023 | AP01 | Appointment of Mr Mark Jocelyn Dorman as a director on 6 March 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of James Douglas Hayward as a director on 5 March 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
27 Oct 2022 | TM01 | Termination of appointment of Simon Robert Hodges as a director on 10 March 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Ms Dorinda Mary Wolfe Murray on 27 October 2022 | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
11 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
30 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
30 Oct 2020 | PSC07 | Cessation of Dorinda Mary Wolfe Murray as a person with significant control on 24 September 2020 | |
31 Aug 2020 | AD01 | Registered office address changed from C/O Stone King Llp 3rd Floor Bateman House 82-88 Hills Road Cambridge CB2 1LQ England to 34 Grosvenor Gardens London SW1W 0DH on 31 August 2020 | |
23 Dec 2019 | AP01 | Appointment of Mr James Douglas Hayward as a director on 3 December 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Jane Meriel Grosvenor as a director on 3 December 2019 |