THE WILSON MEMORIAL TRUST - STEYNING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Accounts. Accounts type total exemption full. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Officers. Officer name: Mrs Diane Margaret Taylor. Change date: 2021-12-15. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Officers. Officer name: Nicola Jane Mcivor. Termination date: 2019-12-03. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2020-02-12 View Report
Officers. Officer name: Bob Dennis Schuler. Termination date: 2019-11-28. 2020-01-24 View Report
Officers. Officer name: Frederick Malcolm Garth Staden. Appointment date: 2018-07-19. 2020-01-24 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-03-12 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-01-25 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Address. Change date: 2018-03-16. Old address: Rose Cottage the Street Bramber Steyning West Sussex BN44 3WE. New address: Yew Tree Cottage Horsham Road Steyning West Sussex BN44 3LJ. 2018-03-16 View Report
Officers. Termination date: 2017-10-02. Officer name: Stephen Michael Bishop. 2018-03-14 View Report
Officers. Termination date: 2017-02-23. Officer name: Paul Douglas Brewer. 2018-03-14 View Report
Officers. Termination date: 2016-11-10. Officer name: Jonathan James Corballis. 2018-03-14 View Report
Officers. Officer name: Dr Sarah Anne Barnard. Appointment date: 2017-05-04. 2018-03-14 View Report
Officers. Officer name: Jonathan James Corballis. Termination date: 2016-11-10. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type total exemption full. 2016-12-20 View Report
Officers. Officer name: Mr Stephen Michael Bishop. Appointment date: 2016-05-19. 2016-07-10 View Report
Annual return. With made up date no member list. 2016-04-11 View Report
Officers. Termination date: 2016-02-11. Officer name: Colin Michael Davies. 2016-03-01 View Report
Officers. Appointment date: 2016-02-11. Officer name: Doctor Alan Richard Bennett. 2016-02-29 View Report
Incorporation. Memorandum articles. 2016-01-11 View Report
Resolution. Description: Resolutions. 2016-01-11 View Report
Change of constitution. Statement of companys objects. 2016-01-11 View Report
Change of name. Description: Company name changed the wilson memorial trust LIMITED\certificate issued on 04/01/16. 2016-01-04 View Report
Resolution. Description: Resolutions. 2016-01-04 View Report
Accounts. Accounts type total exemption full. 2015-12-19 View Report
Officers. Appointment date: 2015-09-10. Officer name: Mrs Diane Margaret Taylor. 2015-10-16 View Report
Officers. Termination date: 2015-09-10. Officer name: Mark David Jones. 2015-10-16 View Report
Annual return. With made up date no member list. 2015-03-06 View Report
Address. Change date: 2015-03-06. New address: Rose Cottage the Street Bramber Steyning West Sussex BN44 3WE. Old address: Hollands Holland Road Steyning West Sussex BN44 3GJ. 2015-03-06 View Report
Accounts. Accounts type total exemption full. 2014-12-12 View Report
Annual return. With made up date no member list. 2014-03-28 View Report
Address. Move registers to registered office company. 2014-03-28 View Report
Officers. Officer name: Mr Paul Douglas Brewer. 2014-02-20 View Report
Officers. Officer name: Jonathan Bigg. 2014-02-16 View Report
Accounts. Accounts type total exemption full. 2013-12-18 View Report
Officers. Officer name: Mrs Nicola Jane Mcivor. 2013-12-03 View Report
Officers. Officer name: Lynne Edwards. 2013-07-02 View Report
Officers. Change date: 2013-04-21. Officer name: Mr Henry James Whitaker. 2013-04-21 View Report
Annual return. With made up date no member list. 2013-03-11 View Report
Address. Move registers to sail company. 2013-03-11 View Report