Advanced company searchLink opens in new window

THE CHILDWICK TRUST

Company number 08224553

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)
02 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
23 Jul 2024 AA Full accounts made up to 31 March 2024
11 Dec 2023 AA Full accounts made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
11 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 MA Memorandum and Articles of Association
27 Sep 2021 AA Full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
11 Feb 2021 TM02 Termination of appointment of Jamestown Investments Limited as a secretary on 9 February 2021
11 Feb 2021 AD04 Register(s) moved to registered office address 9 the Green Childwick Bury St Albans Hertfordshire AL3 6JJ
25 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
11 Aug 2020 AA Full accounts made up to 31 March 2020
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
26 Jul 2019 AA Full accounts made up to 31 March 2019
17 Oct 2018 AA Full accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
24 Oct 2017 AA Full accounts made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
21 Jul 2017 AP01 Appointment of Mr. Michael John Alexander Fiddes as a director on 20 July 2017
05 Apr 2017 TM01 Termination of appointment of Anthony Richard Godwin Cane as a director on 31 March 2017
07 Nov 2016 AA Full accounts made up to 31 March 2016
04 Oct 2016 AD03 Register(s) moved to registered inspection location 4 Felstead Gardens Ferry Street London E14 3BS
04 Oct 2016 AD02 Register inspection address has been changed to 4 Felstead Gardens Ferry Street London E14 3BS