Advanced company searchLink opens in new window

ST. GEORGE'S HALL CHARITABLE TRUST

Company number 03120443

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)
15 Jun 2010 TM01 Termination of appointment of Steven Rotheram as a director
15 Jun 2010 TM01 Termination of appointment of Tina Gould as a director
13 Apr 2010 AA Total exemption full accounts made up to 30 April 2009
23 Dec 2009 AR01 Annual return made up to 31 October 2009
23 Dec 2009 AP01 Appointment of Tina Myrtle Gould as a director
09 Dec 2009 TM02 Termination of appointment of Michael Kenworthy as a secretary
29 Sep 2009 288b Appointment terminated director warren bradley
21 Jul 2009 288a Secretary appointed paul justin evans
19 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2008 288a Director and secretary appointed dr robert david atlay
03 Dec 2008 288a Director appointed alexis redmond
24 Nov 2008 363a Annual return made up to 31/10/08
09 Oct 2008 AA Partial exemption accounts made up to 30 April 2008
08 Oct 2008 288a Director appointed gary millar
09 Sep 2008 288b Appointment terminated director francis doran
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Director resigned
13 Dec 2007 AA Full accounts made up to 30 April 2007
11 Dec 2007 288a New director appointed
26 Nov 2007 288a New director appointed
26 Nov 2007 363s Annual return made up to 31/10/07
16 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re-trustees retiring 22/06/07