SOUTHAMPTON ROW TRUST LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Secretary's details changed for Mrs Kate Louise Mayor on 2025-05-13

View Document

24/12/2424 December 2024 Full accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

04/11/244 November 2024 Cessation of Charlene Mollison as a person with significant control on 2024-10-11

View Document

04/11/244 November 2024 Cessation of Ingrid Summers as a person with significant control on 2024-10-11

View Document

04/11/244 November 2024 Notification of Martin Riant as a person with significant control on 2024-10-11

View Document

04/11/244 November 2024 Notification of Audrey Lorraine Jacobs as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Neil Heslop as a director on 2024-07-20

View Document

19/07/2419 July 2024 Director's details changed for Ms Carolyn Osteen Ward on 2024-07-19

View Document

16/07/2416 July 2024 Appointment of Ms Carolyn Osteen Ward as a director on 2024-06-10

View Document

16/07/2416 July 2024 Appointment of Ms Meredith Niles as a director on 2024-06-10

View Document

17/01/2417 January 2024 Full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Termination of appointment of Theodore Richard Hart as a director on 2024-01-12

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

12/01/2312 January 2023 Full accounts made up to 2022-04-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

13/10/2213 October 2022 Change of details for Ms Ingrid Summers as a person with significant control on 2022-10-13

View Document

07/10/227 October 2022 Cessation of Robert Buchanan as a person with significant control on 2022-04-28

View Document

07/10/227 October 2022 Notification of Charlene Mollison as a person with significant control on 2022-04-28

View Document

01/02/221 February 2022 Termination of appointment of Andrew Michael Morley Dixon as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 2022-02-01

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

09/12/219 December 2021 Full accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Appointment of Mr Mark Jonathan Greer as a director on 2021-06-25

View Document

02/07/212 July 2021 Termination of appointment of Bridgit Louise Richards as a director on 2021-06-25

View Document

23/04/1523 April 2015 SECRETARY APPOINTED MRS KATE LOUISE MAYOR

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY ANN DOAN

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MENZIES LOW / 03/03/2015

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR DAVID CHARLES STEAD

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA ENSOR

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ANN ELIZABETH DOAN / 05/11/2012

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL MORLEY DIXON / 11/06/2012

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR THEODORE RICHARD HART

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 SECTION 517 & 523

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MS JOANNA JANE ENSOR

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN SAXON HARROLD

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PRIOR

View Document

14/04/1114 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANN ELIZABETH BODKIN / 03/03/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN KATHRYN EVE SAXON HARROLD / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA HOOPER

View Document

05/01/095 January 2009 SECRETARY APPOINTED MS ANN ELIZABETH BODKIN

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: GISTERED OFFICE CHANGED ON 29/12/2008 FROM KINGS HILL WEST MALLING KENT ME19 4TA

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY RICHARD JOWETT

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MR ANDREW MICHAEL MORLEY DIXON

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 ADOPT MEM AND ARTS 17/02/00

View Document

22/12/9922 December 1999 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