Advanced company searchLink opens in new window

THE PLYMOUTH ASTOR TRUST (VHS)

Company number 02535755

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 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 CH01 Director's details changed for Miss Bethany Grace Warne on 15 August 2023
14 Jul 2023 CH01 Director's details changed for Miss Bethany Grace Warne on 1 September 2022
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
25 Mar 2023 TM01 Termination of appointment of Paola Simoneschi as a director on 21 March 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
22 Jul 2022 AP01 Appointment of Ms Meghan Potts as a director on 18 July 2022
17 Jan 2022 AP01 Appointment of Mr Chris Robinson as a director on 22 November 2021
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Sep 2021 TM01 Termination of appointment of Ian Michael Potts as a director on 22 September 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
23 Apr 2021 AP01 Appointment of Miss Bethany Grace Warne as a director on 24 March 2021
15 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
29 Jul 2020 AD02 Register inspection address has been changed to Virginia House Centre Peacock Lane Plymouth PL4 0DQ
27 Jan 2020 CH01 Director's details changed for Mrs Marina Harris on 14 January 2020
27 Jan 2020 TM01 Termination of appointment of James Thomas Shannon as a director on 14 January 2020
27 Jan 2020 CH01 Director's details changed for Ms Marina Leadbetter on 14 January 2020
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
04 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
19 Jul 2019 MISC Name correction from 'the plymouth aster trust (vhs)' to 'the plymouth astor trust (vhs)'
17 Jul 2019 CERTNM Company name changed virginia house settlement\certificate issued on 17/07/19
  • RES15 ‐ Change company name resolution on 2019-06-13
  • ANNOTATION Other Changed its name on 17TH July 2019 to the plymouth astor trust (vhs) and not the name the plymouth aster trust (VHS)as incorrectly shown on the face of the certificate of change of name issued on that date.