Advanced company searchLink opens in new window

SAMPHIRE TRUST

Company number 06261344

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)
10 Jul 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
09 Jul 2024 CH01 Director's details changed for Mr Thomas Barnaby Ward Hodson on 8 August 2022
09 Jul 2024 PSC07 Cessation of Catherine Ann Hodson as a person with significant control on 11 March 2023
09 Jul 2024 PSC08 Notification of a person with significant control statement
09 Jul 2024 PSC07 Cessation of Robert Joseph Hayes as a person with significant control on 11 March 2023
09 Jul 2024 PSC07 Cessation of Thomas Barnaby Ward Hodson as a person with significant control on 11 March 2023
07 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
21 Feb 2024 CH01 Director's details changed for Mr Robert James Gill on 11 March 2023
21 Feb 2024 AP01 Appointment of Ms Kathleen Frances Herbert as a director on 11 March 2023
21 Feb 2024 AP01 Appointment of Mr Robert James Gill as a director on 11 March 2023
20 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
08 Jun 2022 PSC04 Change of details for Mr Robert Joseph Hayes as a person with significant control on 8 June 2022
08 Jun 2022 CH01 Director's details changed for Mr Robert Joseph Hayes on 8 June 2022
07 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 PSC07 Cessation of Gillian Tracy Goddard as a person with significant control on 12 September 2020
15 Jun 2021 PSC01 Notification of Catherine Ann Hodson as a person with significant control on 12 September 2020
14 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
29 Jan 2021 AD01 Registered office address changed from Higham Farm Bells Yew Green Tunbridge Wells Kent TN3 9AU England to Lorne House Starvenden Lane Sissinghurst Cranbrook Kent TN17 2AN on 29 January 2021
07 Oct 2020 TM02 Termination of appointment of Gillian Tracy Goddard as a secretary on 12 September 2020
07 Oct 2020 AP01 Appointment of Catherine Ann Hodson as a director on 12 September 2020
07 Oct 2020 TM01 Termination of appointment of Gillian Tracy Goddard as a director on 12 September 2020
07 Oct 2020 AP03 Appointment of Mr Thomas Barnaby Ward Hodson as a secretary on 12 September 2020