- Company Overview for SAMPHIRE TRUST (06261344)
- Filing history for SAMPHIRE TRUST (06261344)
- People for SAMPHIRE TRUST (06261344)
- More for SAMPHIRE TRUST (06261344)
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 |