Advanced company searchLink opens in new window

MILDMAY TRUST LIMITED(THE)

Company number 00040625

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)
22 Oct 2018 PSC07 Cessation of Peter Clarke as a person with significant control on 18 September 2018
22 Oct 2018 TM01 Termination of appointment of Peter Clarke as a director on 18 September 2018
13 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
26 Oct 2017 CH01 Director's details changed for Mr Ross Paul White on 1 July 2015
26 Oct 2017 CH01 Director's details changed for Reverend Peter Clarke on 1 April 2017
11 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
23 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
12 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
25 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 240
20 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 240
24 Oct 2014 AD01 Registered office address changed from Mildmay Mission Hospital Charity Office 2 Austin Street London E2 7NB to 19 Tabernacle Gardens London E2 7DZ on 24 October 2014
14 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 240
04 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
04 May 2012 AA Total exemption full accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
03 Nov 2011 AP01 Appointment of Mr Ross Paul White as a director
10 May 2011 AA Total exemption full accounts made up to 31 December 2010
21 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
26 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
22 Oct 2009 CH01 Director's details changed for John E Sprackling on 2 October 2009