Advanced company searchLink opens in new window

PEACEMAKER TRUST

Company number 10033523

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)
09 Feb 2020 PSC07 Cessation of Andrew Clements Anthony Pereira as a person with significant control on 14 June 2019
09 Feb 2020 PSC07 Cessation of Hilary Gillies as a person with significant control on 14 June 2019
28 Nov 2019 AP01 Appointment of Dr Tanas Emil Tanas Alqassis as a director on 14 June 2019
09 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
08 Mar 2019 PSC01 Notification of Hilary Gillies as a person with significant control on 3 October 2017
08 Mar 2019 PSC07 Cessation of Michael Charles Lawson as a person with significant control on 4 May 2017
08 Mar 2019 PSC07 Cessation of Garth Bruce Hewitt as a person with significant control on 9 October 2018
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Oct 2018 TM01 Termination of appointment of Garth Bruce Hewitt as a director on 9 October 2018
05 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
05 Mar 2018 PSC01 Notification of Andrew Clements Anthony Pereira as a person with significant control on 4 May 2017
05 Jan 2018 CERTNM Company name changed peacemaker trust LTD\certificate issued on 05/01/18
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
22 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
04 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
20 Nov 2017 CH01 Director's details changed for Revd John Frank Salter on 14 November 2017
19 Nov 2017 AP01 Appointment of Mrs Hilary Gillies as a director on 3 October 2017
15 May 2017 TM01 Termination of appointment of Michael Charles Lawson as a director on 4 May 2017
15 May 2017 AP01 Appointment of Mr Andrew Clements Anthony Pereira as a director on 4 May 2017
16 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
14 Mar 2017 AA01 Current accounting period extended from 28 February 2017 to 31 May 2017
05 Jan 2017 MA Memorandum and Articles of Association
05 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2017 CC04 Statement of company's objects
02 Dec 2016 TM01 Termination of appointment of Joanna Sizer as a director on 28 July 2016
29 Feb 2016 NEWINC Incorporation