SPEAKERS' CORNER TRUST

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Miss Rosemary Joan Beacon on 2022-04-29

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/03/241 March 2024 Director's details changed for Miss Rosemary Joan Beacon on 2022-01-18

View Document

01/03/241 March 2024 Termination of appointment of Ieuan Owain Bater as a director on 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Ieuan Owain Bater on 2023-07-24

View Document

21/02/2421 February 2024 Director's details changed for Mr Stephen William Spencer Norton on 2023-07-24

View Document

21/02/2421 February 2024 Director's details changed for Miss Marta Mangiarulo on 2023-07-24

View Document

21/02/2421 February 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

09/03/239 March 2023 Termination of appointment of Michael Neil Ezra as a director on 2022-10-29

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

20/01/2220 January 2022 Appointment of Miss Rosemary Joan Beacon as a director on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Mr Ieuan Owain Bater as a director on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Mr Stephen William Spencer Norton as a director on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Miss Marta Mangiarulo as a director on 2022-01-18

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 19/02/15 NO MEMBER LIST

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 19/02/14 NO MEMBER LIST

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 19/02/13 NO MEMBER LIST

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 19/02/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 AMENDING 288C DATED 18/02/2009 RE CHANGE TO ADRIAN WHEELER'S NAME

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS INGHAM / 01/08/2010

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU

View Document

16/09/1116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 19/02/11 NO MEMBER LIST

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS INGHAM / 11/03/2010

View Document

19/07/1019 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED LOUISE ANNE CATHERINE THIRD

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR DAVID IRWIN

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED FRANCIS INGHAM

View Document

22/02/1022 February 2010 19/02/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DE VAUX CATHCART CHRISTOPHER WHEELER / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUAN JAMES EDWORTHY / 01/10/2009

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY

View Document

04/12/094 December 2009 ALTER ARTICLES 19/11/2009

View Document

04/12/094 December 2009 ARTICLES OF ASSOCIATION

View Document

15/10/0915 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
10 UPPER BANK STREET
CANARY WHARF
LONDON
E14 5JJ

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUAN EDWORTHY / 18/02/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PITT-WATSON / 18/02/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRADLEY / 18/02/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DE VAUX CATHCART WHEELER / 18/02/2009

View Document

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 19/02/08

View Document

18/09/0718 September 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0731 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

31/03/0731 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0731 March 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 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