TRUST GOVERNANCE PROFESSIONALS LTD
Company number 12098934
- Company Overview for TRUST GOVERNANCE PROFESSIONALS LTD (12098934)
- Filing history for TRUST GOVERNANCE PROFESSIONALS LTD (12098934)
- People for TRUST GOVERNANCE PROFESSIONALS LTD (12098934)
- More for TRUST GOVERNANCE PROFESSIONALS LTD (12098934)
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 Jan 2025 | PSC01 | Notification of Emma Josephine Perkin as a person with significant control on 31 December 2024 | |
02 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 2 January 2025 | |
31 Dec 2024 | AP03 | Appointment of Robert Ashdown as a secretary on 31 December 2024 | |
31 Dec 2024 | TM02 | Termination of appointment of Anna Claire Machin as a secretary on 31 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Anna Claire Machin as a director on 31 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Jennifer Rachael Bailey as a director on 31 December 2024 | |
10 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
01 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
09 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 15 July 2023
|
|
06 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
04 Jan 2022 | AD01 | Registered office address changed from 75 75 Brookville Road London London SW6 7BH United Kingdom to 75 Brookville Road London SW6 7BH on 4 January 2022 | |
15 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
01 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
14 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
03 Jun 2021 | AD01 | Registered office address changed from Office 5-6 Allwood Green Rickinghall Diss IP22 1LQ England to 75 75 Brookville Road London London SW6 7BH on 3 June 2021 | |
07 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Dawn Marie Carman-Jones as a director on 31 March 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
02 Oct 2019 | AP03 | Appointment of Miss Anna Claire Machin as a secretary on 19 September 2019 | |
02 Oct 2019 | TM02 | Termination of appointment of Dawn Marie Carman-Jones as a secretary on 19 September 2019 |