Advanced company searchLink opens in new window

CRIMESTOPPERS TRUST

Company number 05382856

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)
29 Jan 2019 TM01 Termination of appointment of David Bruce Hammond as a director on 18 July 2018
25 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
13 Aug 2018 AP01 Appointment of Mr Peter Michael Reeder Gaze as a director on 18 July 2018
16 Apr 2018 TM01 Termination of appointment of Amanda Jane Platell as a director on 10 April 2018
22 Mar 2018 TM01 Termination of appointment of Kevin Mcdonald as a director on 3 January 2018
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
22 Feb 2018 TM01 Termination of appointment of Tina Wendy Stowell as a director on 22 February 2018
17 Nov 2017 TM01 Termination of appointment of Peter Imbert Qpm, Dl as a director on 13 November 2017
25 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
09 Aug 2017 AP01 Appointment of Baroness Tina Wendy Stowell as a director on 19 July 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
17 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 4 March 2016 no member list
20 Nov 2015 TM01 Termination of appointment of Waheed Alli as a director on 16 November 2015
16 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Malcolm Scott
10 Nov 2015 TM01 Termination of appointment of Malcolm Scott as a director on 6 November 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AP01 Appointment of Mr Malcolm Scott as a director on 31 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2015
16 Mar 2015 AR01 Annual return made up to 4 March 2015 no member list
04 Mar 2015 AD01 Registered office address changed from , 2-6 Cannon Street, London, EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015
04 Mar 2015 CH01 Director's details changed for Mrs Ceris Mary Gardner on 1 March 2015
04 Mar 2015 CH01 Director's details changed for Robert Avisson Scott on 1 March 2015
04 Mar 2015 CH01 Director's details changed for Nicholas Ross on 1 March 2015
04 Mar 2015 CH01 Director's details changed
04 Mar 2015 CH01 Director's details changed for Mr Michael Ivan Laurie on 1 March 2015