SAMPHIRE TRUST

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr Thomas Barnaby Ward Hodson on 2022-08-08

View Document

09/07/249 July 2024 Notification of a person with significant control statement

View Document

09/07/249 July 2024 Cessation of Catherine Ann Hodson as a person with significant control on 2023-03-11

View Document

09/07/249 July 2024 Cessation of Thomas Barnaby Ward Hodson as a person with significant control on 2023-03-11

View Document

09/07/249 July 2024 Cessation of Robert Joseph Hayes as a person with significant control on 2023-03-11

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/02/2421 February 2024 Appointment of Ms Kathleen Frances Herbert as a director on 2023-03-11

View Document

21/02/2421 February 2024 Director's details changed for Mr Robert James Gill on 2023-03-11

View Document

21/02/2421 February 2024 Appointment of Mr Robert James Gill as a director on 2023-03-11

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Cessation of Gillian Tracy Goddard as a person with significant control on 2020-09-12

View Document

15/06/2115 June 2021 Notification of Catherine Ann Hodson as a person with significant control on 2020-09-12

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 71 MRS G GODDARD LYNCHMERE AVENUE LANCING BN15 0PB ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM HIGHAM FARM BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9AU

View Document

09/01/199 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HEPWORTH WARD HODSON

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOSEPH HAYES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN TRACEY GODDARD

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BARNABY WARD HODSON

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TRACEY GODDARD / 27/03/2015

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH HAYES / 12/12/2016

View Document

10/01/1710 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TRACEY GODDARD / 12/12/2016

View Document

31/12/1631 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BARNABY WARD HODSON / 12/12/2016

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM CASSINI HOUSE 1ST FLOOR 57-59 ST JAMESS STREET LONDON SW1A 1LD

View Document

09/06/169 June 2016 29/05/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 29/05/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT MACKIRDY

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COTTINGHAM

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED ROBERT JOSEPH HAYES

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED GILLIAN TRACEY GODDARD

View Document

21/02/1521 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 29/05/14 NO MEMBER LIST

View Document

06/02/146 February 2014 DIRECTOR APPOINTED THOMAS BARNABY WARD HODSON

View Document

15/01/1415 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 29/05/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 29/05/12 NO MEMBER LIST

View Document

15/09/1115 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 29/05/11 NO MEMBER LIST

View Document

23/08/1023 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIOT SCOTT MACKIRDY / 01/05/2010

View Document

10/06/1010 June 2010 29/05/10 NO MEMBER LIST

View Document

26/08/0926 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

09/10/089 October 2008 31/05/08 PARTIAL EXEMPTION

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GODDARD / 07/12/2007

View Document

29/05/0729 May 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