Advanced company searchLink opens in new window

ST. GILES TRUSTEES LIMITED

Company number 09874980

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)
26 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
30 Nov 2024 TM01 Termination of appointment of David James Boylan as a director on 30 November 2024
23 May 2024 AA Total exemption full accounts made up to 31 August 2023
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
11 Nov 2023 TM01 Termination of appointment of Graham Brown as a director on 7 November 2023
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Feb 2023 AP01 Appointment of Mr. David James Boylan as a director on 1 January 2023
03 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
03 Jan 2023 TM01 Termination of appointment of Eric Roland Creber as a director on 30 December 2022
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
27 May 2020 CH01 Director's details changed for Mr Graham Brown on 27 May 2020
18 May 2020 AP01 Appointment of Mr Graham Brown as a director on 18 May 2020
18 May 2020 AA Accounts for a dormant company made up to 31 August 2019
06 Jan 2020 AP01 Appointment of Mr Paul Barrie Masters as a director on 2 January 2020
03 Jan 2020 AP03 Appointment of Mr Paul Barrie Masters as a secretary on 2 January 2020
02 Jan 2020 AP01 Appointment of Mr Eric Roland Creber as a director on 2 January 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
02 Jan 2020 CH01 Director's details changed for Mr Andrew Joseph Johnson on 1 October 2018
02 Jan 2020 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA United Kingdom to 5 st. Johns Green Colchester CO2 7EZ on 2 January 2020
02 Jan 2020 TM01 Termination of appointment of Barry Young as a director on 29 April 2019
21 May 2019 AA Accounts for a dormant company made up to 31 August 2018
06 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates