- Company Overview for SIMEON'S TRUSTEES (00672240)
- Filing history for SIMEON'S TRUSTEES (00672240)
- People for SIMEON'S TRUSTEES (00672240)
- More for SIMEON'S TRUSTEES (00672240)
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) |
---|---|---|---|
10 Mar 2020 | TM02 | Termination of appointment of John Alexander Risdon as a secretary on 3 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
19 Jul 2019 | AP01 | Appointment of Venerable Kevin Thomas Roberts as a director on 9 July 2019 | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Jan 2018 | AP01 | Appointment of The Ven Ian Gregory Bishop as a director on 15 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr David Charles Bailey on 24 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Revd Guy William Donegan-Cross on 7 January 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
12 Dec 2017 | AD01 | Registered office address changed from Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on 12 December 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
08 Aug 2017 | CH01 | Director's details changed for The Venerable Clive Neville Ross Mansell on 1 August 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
23 Sep 2016 | AP01 | Appointment of Revd Canon Helen Anne Edwards as a director on 15 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Michael Paul Montague Booker as a director on 16 September 2016 | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
21 Jun 2016 | TM01 | Termination of appointment of Gordon Ogilvie as a director on 9 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from C/O Mr a Fincham 78 Cannon Place 78 Cannon Street London EC4N 6AF to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 6 June 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of John Stephen Bellamy as a director on 23 February 2016 | |
03 Dec 2015 | AR01 | Annual return made up to 1 December 2015 no member list | |
02 Dec 2015 | AP01 | Appointment of Rev Rachel Elisabeth Gibson as a director on 4 February 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate London EC1A 4DD to C/O Mr a Fincham 78 Cannon Place 78 Cannon Street London EC4N 6AF on 8 July 2015 | |
01 Jul 2015 | AA | Micro company accounts made up to 30 September 2014 | |
04 Dec 2014 | AR01 | Annual return made up to 1 December 2014 no member list |