Advanced company searchLink opens in new window

THE KIMMERIDGE TRUST

Company number 05140821

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)
23 Sep 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
11 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
30 Oct 2023 AA Full accounts made up to 31 December 2022
22 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
12 Sep 2023 AP01 Appointment of Mr Timothy Lincoln Pennington as a director on 9 December 2022
07 Sep 2023 AP01 Appointment of Mr Robert John Vearncombe as a director on 21 October 2022
09 Aug 2023 TM01 Termination of appointment of Sarah Anne Brazier as a director on 22 October 2022
09 Aug 2023 PSC08 Notification of a person with significant control statement
09 Aug 2023 TM01 Termination of appointment of Penelope Ann Cobham as a director on 4 October 2022
09 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 9 August 2023
09 Aug 2023 PSC07 Cessation of Penelope Ann Cobham as a person with significant control on 4 October 2022
03 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 PSC01 Notification of Penelope Cobham as a person with significant control on 16 February 2022
17 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
17 Jun 2022 AD04 Register(s) moved to registered office address The Etches Collection Kimmeridge Wareham BH20 5PE
08 Jun 2022 AD02 Register inspection address has been changed from Carpenters Lodge Tincleton Dorchester Dorset DT2 8QR England to The Etches Collection Kimmeridge Wareham BH20 5PE
06 Jun 2022 TM01 Termination of appointment of Steven Randall as a director on 25 April 2022
06 Jun 2022 AP01 Appointment of Mrs. Rosemary Gabrielle Clarke as a director on 1 April 2022
14 Mar 2022 AP01 Appointment of Viscountess Penelope Ann Cobham as a director on 22 January 2022
30 Dec 2021 PSC08 Notification of a person with significant control statement
21 Dec 2021 TM01 Termination of appointment of Andrew Racey as a director on 30 October 2021
21 Dec 2021 TM01 Termination of appointment of Beverley Ann Smith as a director on 19 October 2021
21 Dec 2021 TM01 Termination of appointment of Marcel Nigel Steward as a director on 8 December 2021
21 Dec 2021 PSC07 Cessation of Andrew Racey as a person with significant control on 30 October 2021