Advanced company searchLink opens in new window

SEBASTIAN'S ACTION TRUST

Company number 08339436

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 Nov 2022 TM02 Termination of appointment of Elspeth Mary Mackeggie Gurney as a secretary on 18 November 2022
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
17 Nov 2021 TM01 Termination of appointment of Sheila Elizabeth Stranks as a director on 3 November 2021
17 Nov 2021 TM01 Termination of appointment of Anne Michelle Thomas as a director on 3 November 2021
17 Nov 2021 TM01 Termination of appointment of Anne Hunter Stokes as a director on 3 November 2021
17 Nov 2021 TM01 Termination of appointment of Wendy Helen Lloyd-Goodwin as a director on 3 November 2021
17 Nov 2021 TM01 Termination of appointment of Candida Hazard as a director on 3 November 2021
17 Nov 2021 AP01 Appointment of Mr Gary John Muddyman as a director on 27 January 2021
29 Mar 2021 AA Accounts for a small company made up to 31 March 2020
21 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
12 Oct 2019 AA Accounts for a small company made up to 31 March 2019
07 May 2019 AP01 Appointment of Mr Peter Mark Parsons as a director on 24 April 2019
26 Mar 2019 AP01 Appointment of Ms Anne Michelle Thomas as a director on 30 January 2019
26 Mar 2019 AP01 Appointment of Ms Wendy Helen Lloyd-Goodwin as a director on 30 January 2019
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 TM01 Termination of appointment of Catherine Esohe Maurey as a director on 6 December 2018
05 Nov 2018 AP01 Appointment of Ms Catherine Esohe Maurey as a director on 31 October 2018
05 Jun 2018 AD01 Registered office address changed from The Bluebells Popham Lane North Waltham Basingstoke Hampshire RG25 2BB to The Woodlands Upper Broadmoor Road Crowthorne Berkshire RG45 7FN on 5 June 2018
04 Jun 2018 AP03 Appointment of Mrs Elspeth Mary Mackeggie Gurney as a secretary on 4 June 2018
04 Jun 2018 TM02 Termination of appointment of Arthur Leonard Rose as a secretary on 4 June 2018
22 Mar 2018 TM01 Termination of appointment of Malcolm Burke as a director on 6 March 2018
02 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates