Advanced company searchLink opens in new window

HISTORIC COVENTRY TRUST

Company number 07825870

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)
19 Jan 2019 TM01 Termination of appointment of Sonian Kullar as a director on 14 January 2019
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
24 Aug 2018 AP01 Appointment of Mr Mark Philip Ratcliffe as a director on 22 August 2018
24 Aug 2018 PSC07 Cessation of James Edmund Grenville Magraw as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of Alan Richard Steuart Durham as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of Geoff Iain Willcocks as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of Stuart John Daniel as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of Sonian Kullar as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of John Cecil Ruddick as a person with significant control on 24 August 2018
17 Aug 2018 AP01 Appointment of Mr James Edmund Grenville Magraw as a director on 13 August 2018
13 Aug 2018 AP01 Appointment of Mr Andrew Bernard Whelan as a director on 7 August 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
06 Mar 2018 AP01 Appointment of Mr Mark Stuart Webb as a director on 21 February 2018
21 Feb 2018 AP01 Appointment of Mrs Fleur Joanna Sexton as a director on 20 February 2018
04 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
24 Apr 2017 AA Total exemption full accounts made up to 31 October 2016
30 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
29 Oct 2016 AP01 Appointment of Mrs Sonian Kullar as a director on 25 October 2016
03 Aug 2016 AP01 Appointment of Dr. Geoff Iain Willcocks as a director on 24 May 2016
15 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 27 October 2015 no member list
11 Sep 2015 CERTNM Company name changed the charterhouse coventry preservation trust\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
11 Sep 2015 MISC NE01 form filed
11 Sep 2015 CONNOT Change of name notice
23 Jul 2015 AA Total exemption full accounts made up to 31 October 2014