MARGARET PYKE TRUST

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2024-03-31

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Director's details changed for Ms Sophia Copeman on 2023-12-06

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/11/213 November 2021 Termination of appointment of Rosemary Jane Massouras as a secretary on 2021-11-01

View Document

03/11/213 November 2021 Appointment of Mrs Nataliya Vasilyevna Cuttell as a secretary on 2021-11-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR TOBY AYKROYD

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR ANTHONY MERRIK BURRELL

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD OTTAWAY

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BURRELL

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GUILLEBAUD

View Document

25/02/2025 February 2020 COMPANY NAME CHANGED MARGARET PYKE TRUST, WITH THE POPULATION & SUSTAINABILITY NETWORK CERTIFICATE ISSUED ON 25/02/20

View Document

25/02/2025 February 2020 FORM NE01 FILED

View Document

15/02/2015 February 2020 CHANGE OF NAME 04/02/2020

View Document

15/02/2015 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIA COPEMAN / 01/08/2019

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURRELL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS AMANDA CLAIRE KAMIN

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS ANNE-SOPHIE LENDREVIE

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MS SOPHIA COPEMAN

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARY WARRELL

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTHA CAMPBELL

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 44 WICKLOW STREET LONDON WC1X 9HL

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 ADOPT ARTICLES 15/06/2016

View Document

08/07/168 July 2016 COMPANY NAME CHANGED MARGARET PYKE TRUST CERTIFICATE ISSUED ON 08/07/16

View Document

08/07/168 July 2016 FORM NE01

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED DOCTOR SUSANNAH HARDING MAYHEW

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED PROFESSOR JUDITH MARY STEPHENSON

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY JAMES OTTAWAY / 07/05/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY NIGEL BERTRAM AYKROYD / 01/01/2014

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BURRELL / 24/09/2015

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR FRANÇOIS PATRICK MARIE DESMOND SALAÜN

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MS MARY ROSE GUNN

View Document

15/10/1515 October 2015 24/09/15 NO MEMBER LIST

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

19/11/1419 November 2014 24/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS RUTH MCNEIL

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 73 CHARLOTTE STREET LONDON W1T 4PL

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CARRIER

View Document

29/11/1329 November 2013 24/09/13 NO MEMBER LIST

View Document

12/12/1212 December 2012 ALTER ARTICLES 04/12/2012

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 28/02/12

View Document

07/11/127 November 2012 24/09/12 NO MEMBER LIST

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

02/11/112 November 2011 24/09/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA MADISON CAMPBELL / 24/09/2010

View Document

13/12/1013 December 2010 24/09/10 NO MEMBER LIST

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY JAMES OTTAWAY / 24/09/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY JEAN WARRELL / 24/09/2010

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

14/10/0914 October 2009 24/09/09 NO MEMBER LIST

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MRS ROSEMARY JANE MASSOURAS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY HEIDI CHANDLER

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED DR MARY JEAN WARRELL

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 24/09/08

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 24/09/07

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR ANNE SZAREWSKI

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/11/0729 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED MARGARET PYKE MEMORIAL TRUST CERTIFICATE ISSUED ON 23/11/07

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 ANNUAL RETURN MADE UP TO 24/09/06

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 24/09/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 ANNUAL RETURN MADE UP TO 24/09/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 ANNUAL RETURN MADE UP TO 24/09/03

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 ANNUAL RETURN MADE UP TO 24/09/02

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/09/0128 September 2001 ANNUAL RETURN MADE UP TO 24/09/01

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 ANNUAL RETURN MADE UP TO 24/09/00

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 ANNUAL RETURN MADE UP TO 24/09/99

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 ANNUAL RETURN MADE UP TO 24/09/98

View Document

28/07/9828 July 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 28/02/99

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 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