Advanced company searchLink opens in new window

SIR BAPTIST HICKS ALMSHOUSES TRUSTEE

Company number 08383875

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)
08 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
12 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
16 Jan 2024 AP01 Appointment of Mrs Carolyn Kramer as a director on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Judith Louise Ellis as a director on 16 January 2024
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
04 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2022 AA Accounts for a dormant company made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
03 Feb 2021 AD01 Registered office address changed from Crossing Cottage Stretton on Fosse Moreton-in-Marsh GL56 9RB England to 21 Berrington Road Chipping Campden Glos GL55 6JA on 3 February 2021
11 Jan 2021 AP03 Appointment of Mrs Amy Jane Taylor as a secretary on 20 December 2020
11 Jan 2021 TM02 Termination of appointment of Janet Mary Bishop as a secretary on 20 December 2020
20 Aug 2020 AA Accounts for a dormant company made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
21 May 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Feb 2018 AD01 Registered office address changed from 2 Clay Lane Paxford Chipping Campden Gloucestershire GL55 6XT England to Crossing Cottage Stretton on Fosse Moreton-in-Marsh GL56 9RB on 5 February 2018
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
05 Feb 2018 TM02 Termination of appointment of Rosemary Elizabeth Sessarego as a secretary on 19 May 2017