ANGLESEY COLUMN TRUST

Company Documents

DateDescription
27/10/2527 October 2025 NewRegistered office address changed from Column Cottage, Parc Twr, Llanfairpwllgwyngyll Parc Twr Llanfairpwllgwyngyll Isle of Anglesey LL61 5NJ Wales to Column Cottage Parc Twr Llanfairpwllgwyngyll LL61 5NJ on 2025-10-27

View Document

27/10/2527 October 2025 NewTermination of appointment of Peter John Davies as a secretary on 2025-10-13

View Document

21/10/2521 October 2025 NewTermination of appointment of Peter John Davies, Obe as a director on 2025-10-13

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

09/06/249 June 2024 Termination of appointment of Peter Simpson as a director on 2024-04-11

View Document

26/03/2426 March 2024 Termination of appointment of Jonathan Huw Bishop as a director on 2024-03-15

View Document

09/02/249 February 2024 Appointment of Mr Anthony Roman Starczewski as a director on 2024-02-09

View Document

24/12/2324 December 2023 Appointment of Mr Michael Butler as a director on 2023-12-21

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Termination of appointment of Dwynwen Melangell Williams as a director on 2023-09-10

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

18/05/2318 May 2023 Registration of charge 062920570001, created on 2023-05-16

View Document

14/02/2314 February 2023 Termination of appointment of Enid Bibby as a director on 2023-02-08

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR PETER SIMPSON

View Document

20/11/1920 November 2019 CURRSHO FROM 05/04/2020 TO 31/03/2020

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

27/06/1927 June 2019 ARTICLES OF ASSOCIATION

View Document

01/04/191 April 2019 ALTER ARTICLES 06/03/2019

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED DAME ENID BIBBY

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MISS DWYNWEN MELANGELL WILLIAMS

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED LORD BENEDICT DASHIELL THOMAS PAGET

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR PETER JOHN DAVIES OBE

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS PATRICIA OWEN

View Document

07/01/197 January 2019 ADOPT ARTICLES 11/12/2018

View Document

02/08/182 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARQUESS OF ANGLESEY CHARLES ALEXANDER VAUGHAN PAGET / 27/07/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

09/01/189 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARQUESS OF ANGLESEY CHARLES ALEXANDER VAUGHAN PAGET / 28/09/2015

View Document

26/08/1626 August 2016 25/06/16 NO MEMBER LIST

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/07/153 July 2015 25/06/15 NO MEMBER LIST

View Document

02/07/142 July 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF UXBRIDGE CHARLES ALEXANDER VAUGHAN PAGET / 14/07/2013

View Document

01/07/141 July 2014 25/06/14 NO MEMBER LIST

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BSC HONE MRICS TREFOR LLOYD / 25/06/2014

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / BSC HONS MRICS TREFOR LLOYD / 25/06/2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE PAGET

View Document

16/09/1316 September 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 25/06/13 NO MEMBER LIST

View Document

29/06/1229 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 25/06/12 NO MEMBER LIST

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF UXBRIDGE CHARLES ALEXANDER VAUGHAN PAGET / 23/08/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BSC HONE MRICS TREFOR LLOYD / 01/10/2009

View Document

05/07/115 July 2011 25/06/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF UXBRIDGE CHARLES ALEXANDER VAUGHAN PAGET / 01/10/2009

View Document

14/07/1014 July 2010 25/06/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 129 HIGH STREET BANGOR LL57 1NT

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARQUESS OF ANGLESEY GEORGE CHARLES HENRY VICTOR PAGET / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BSC HONE MRICS TREFOR LLOYD / 01/10/2009

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TREFOR LLOYD / 01/10/2009

View Document

25/07/0925 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 25/06/09

View Document

22/04/0922 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 CURRSHO FROM 30/06/2009 TO 05/04/2009

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 25/06/08

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company