- Company Overview for TRAP-IT CONSERVATION LTD (10163435)
- Filing history for TRAP-IT CONSERVATION LTD (10163435)
- People for TRAP-IT CONSERVATION LTD (10163435)
- More for TRAP-IT CONSERVATION LTD (10163435)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
29 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 September 2022 | |
09 Mar 2023 | SH02 | Sub-division of shares on 16 September 2022 | |
09 Mar 2023 | SH08 | Change of share class name or designation | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 Sep 2022 | CS01 |
Confirmation statement made on 13 September 2022 with updates
|
|
26 Sep 2022 | PSC02 | Notification of E J Churchill Group Ltd. as a person with significant control on 12 August 2022 | |
26 Sep 2022 | PSC07 | Cessation of E J Churchill Group Ltd. as a person with significant control on 12 September 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
13 May 2020 | AP01 | Appointment of Vance Paines as a director on 1 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
05 May 2020 | PSC05 | Change of details for E J Churchill Group Ltd. as a person with significant control on 1 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Feb 2020 | CH01 | Director's details changed for Sir Edward John Francis Dashwood on 25 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW England to West Wycombe Park Office West Wycombe High Wycombe Buckinghamshire HP14 3AJ on 20 February 2020 | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | SH08 | Change of share class name or designation |