Advanced company searchLink opens in new window

RIVER STOUR TRUST LIMITED (THE)

Company number 00938670

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)
11 Jun 2020 AP01 Appointment of Mr James Thomas Parkinson as a director on 8 June 2020
11 Jun 2020 AP01 Appointment of Mrs Meri Jane Knight Rogers as a director on 8 June 2020
24 May 2020 AP01 Appointment of Mr Stephen Alan Durham as a director on 11 May 2020
03 Apr 2020 TM01 Termination of appointment of Graham Lionel Trevor Simmons as a director on 30 March 2020
26 Feb 2020 CH03 Secretary's details changed for Mr James Davud Lunn on 26 February 2020
26 Feb 2020 TM01 Termination of appointment of John Geoffrey Morris as a director on 16 February 2020
29 Jan 2020 TM01 Termination of appointment of Keith Russell Grinsted as a director on 16 January 2020
14 Jan 2020 TM01 Termination of appointment of Robert Alan Lyttleton Foster as a director on 7 January 2020
14 Jan 2020 AP01 Appointment of Mr Richard John Kearton as a director on 7 January 2020
29 Oct 2019 AP03 Appointment of Mr James Davud Lunn as a secretary on 16 October 2019
29 Oct 2019 TM02 Termination of appointment of Keith Russell Grinsted as a secretary on 15 October 2019
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 TM01 Termination of appointment of Norman Sidney Ryan as a director on 18 October 2018
05 Oct 2018 AP01 Appointment of Mr Keith Russell Grinsted as a director on 1 October 2018
14 Aug 2018 AP03 Appointment of Mr Keith Russell Grinsted as a secretary on 10 August 2018
14 Aug 2018 TM02 Termination of appointment of James David Lunn as a secretary on 9 August 2018
25 Jul 2018 AD03 Register(s) moved to registered inspection location River Stour Trust Visitor Education Centre Dove House Meadow Great Cornard Sudbury CO10 0GF
24 Jul 2018 AD02 Register inspection address has been changed to River Stour Trust Visitor Education Centre Dove House Meadow Great Cornard Sudbury CO10 0GF
24 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 TM01 Termination of appointment of James Thomas Parkinson as a director on 14 June 2018
26 Jun 2018 TM01 Termination of appointment of Susan Brown as a director on 17 May 2018
26 Jun 2018 TM01 Termination of appointment of Roger James Brown as a director on 14 June 2018