PETER LE MARCHANT TRUST

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Charles Stephen Dane Moore as a director on 2025-02-18

View Document

18/05/2418 May 2024 Accounts for a small company made up to 2023-12-31

View Document

01/02/241 February 2024 Cessation of Paul Stephen Donert as a person with significant control on 2023-02-14

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

06/03/236 March 2023 Termination of appointment of Paul Stephen Donert as a director on 2023-02-14

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Notification of Caroline Claire Phillips as a person with significant control on 2021-08-31

View Document

31/01/2231 January 2022 Notification of Russell Nicholas John Price as a person with significant control on 2019-02-27

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR PAUL GEORGE LEONARD COLCOMB

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / REV CLARE LE MARCHANT-CONNELL / 26/01/2018

View Document

26/01/1826 January 2018 CESSATION OF TIMOTHY ROLPH AS A PSC

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DONERT / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MRS VENETIA FRANCKLIN / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN HANMER / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE MARTIN / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES STEPHEN DANE MOORE / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL NALL / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SERENA ANNE RICHARDS / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DONERT / 26/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLPH

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENETIA FRANKLIN / 21/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL NALL / 22/02/2016

View Document

22/02/1622 February 2016 29/01/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN HANMER / 22/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEPHEN DANE MOORE / 22/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE MARTIN / 22/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENETIA FRANCKLIN / 22/02/2016

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LE MARCHANT

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MRS ELIZABETH JANE MARTIN

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 29/01/15 NO MEMBER LIST

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR THOMAS STEPHEN HANMER

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWSHAW

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 29/01/14 NO MEMBER LIST

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MRS VENETIA FRANCKLIN

View Document

15/03/1315 March 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED REVD PENELOPE CLARE LE MARCHANT-CONNELL

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR ALEXANDER MICHAEL NALL

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED LORD DAVID GERALD CRAWSHAW

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MRS SERENA ANNE RICHARD

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR TIMOTHY ROLPH

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR PAUL STEPHEN DONERT

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED SIR FRANCIS ARTHUR LE MARCHANT

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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