STATE OF TRUST
Status | ACTIVE |
Company No. | 09234089 |
Category | |
Incorporated | 24 Sep 2014 |
Age | 9 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
STATE OF TRUST is an active with number 09234089. It was incorporated 9 years, 10 months, 5 days ago, on 24 September 2014. The company address is 15 St. Peter Street, Tiverton, EX16 6NU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathryn Emma Davies
Appointment date: 2024-01-19
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Change person secretary company with change date
Date: 27 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-26
Officer name: Stephen Ross Marshall
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-26
Old address: 46 Rushdene Avenue London EN4 8EW England
New address: 15 st. Peter Street Tiverton EX16 6NU
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2021
Action Date: 04 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-04
Old address: C/O Pier Suite, Manor House Manor Road Burnham-on-Sea TA8 2AS England
New address: 46 Rushdene Avenue London EN4 8EW
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-06
Old address: Barn Owl Cottage Upottery Honiton EX14 9QR England
New address: C/O Pier Suite, Manor House Manor Road Burnham-on-Sea TA8 2AS
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-06
Old address: Pier Suite, Manor House Manor Road Burnham-on-Sea TA8 2AS England
New address: Barn Owl Cottage Upottery Honiton EX14 9QR
Documents
Change person secretary company with change date
Date: 30 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-12
Officer name: Stephen Ross Marshall
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-22
Old address: 25 Station Road Hatch Beauchamp Taunton Somerset TA3 6SQ England
New address: Pier Suite, Manor House Manor Road Burnham-on-Sea TA8 2AS
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 14 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Philip Mayes
Appointment date: 2019-04-14
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 14 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Gordon Alneton Maingot
Appointment date: 2019-04-14
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-26
Old address: Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE England
New address: 25 Station Road Hatch Beauchamp Taunton Somerset TA3 6SQ
Documents
Termination director company with name termination date
Date: 26 Apr 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ross Marshall
Termination date: 2019-04-20
Documents
Termination director company with name termination date
Date: 26 Apr 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Maxine Baddoo
Termination date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2018
Action Date: 23 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-23
Old address: 25 Station Road Hatch Beauchamp Taunton Somerset TA3 6SQ
New address: Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 21 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Ross Marshall
Appointment date: 2018-01-21
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 14 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Derby
Termination date: 2018-01-14
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption full
Date: 03 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-28
Officer name: Susan Derby
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-28
Officer name: Paul Michael Land
Documents
Annual return company with made up date no member list
Date: 12 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-12
Old address: 36 Belvedere Road Taunton Somerset TA1 1HD
New address: 25 Station Road Hatch Beauchamp Taunton Somerset TA3 6SQ
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-17
Officer name: Sophie Moerkholt Rasmissen
Documents
Some Companies
LONG FALL FARM REDDISHER ROAD,HUDDERSFIELD,HD7 6NF
Number: | 10109405 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOYCE'S BUILDING REGENT STREET,BRISTOL,BS8 4HU
Number: | 11058382 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUCE KENRICK HOUSE,LONDON,N1 9FL
Number: | 05713741 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAWDON HOUSE,ASHBY-DE-LA-ZOUCH,LE65 2GN
Number: | 09564629 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISSOURI CAPITAL 23 LIMITED LIABILITY PARTNERSHIP
KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | OC307016 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 LACON COURT CHILDE ROAD,KIDDERMINSTER,DY14 8PB
Number: | 09861603 |
Status: | ACTIVE |
Category: | Private Limited Company |