Advanced company searchLink opens in new window

THE LADY RYDER OF WARSAW MEMORIAL TRUST

Company number 03935283

Filter by category

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)
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
24 Jan 2024 CH01 Director's details changed for Miss Katharine Victoria Taylor on 1 December 2023
24 Jan 2024 CH01 Director's details changed for Mr Robert Michael Frith on 10 January 2023
19 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
08 Feb 2023 AP01 Appointment of Miss Katharine Victoria Taylor as a director on 16 January 2023
25 Oct 2022 TM01 Termination of appointment of Robert Walter Clifton as a director on 3 October 2022
25 Oct 2022 TM01 Termination of appointment of Malgorzata Maria Brykczynska as a director on 3 October 2022
17 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
06 Sep 2021 CH01 Director's details changed for Mr Robert Michael Frith on 18 August 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
09 Feb 2021 AP01 Appointment of Mr Anthony Oswald Cumine as a director on 27 January 2021
11 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
22 Jan 2020 CH01 Director's details changed for The Reverend Robert Walter Clifton on 15 December 2019
12 Nov 2019 TM01 Termination of appointment of Eileen Wise as a director on 16 October 2019
05 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
20 Apr 2018 AD01 Registered office address changed from Room 6 No 5 Building Bentwaters Park Rendlesham Woodbridge Suffolk IP12 2TW to Moorgate House 7 Station Road West Oxted Surrey RH8 9EE on 20 April 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
23 Feb 2018 AP01 Appointment of Mr Michael Edward Cutting as a director on 7 December 2017
23 Feb 2018 TM01 Termination of appointment of Edmund Charles Nicholls as a director on 7 December 2017