THE CHARTERED SECRETARIES' CHARITABLE TRUST

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

13/06/2513 June 2025 NewTermination of appointment of Raymond John Charles Grigg as a director on 2025-06-11

View Document

25/04/2525 April 2025 Accounts for a small company made up to 2024-07-31

View Document

10/02/2510 February 2025 Termination of appointment of Anthony Ignatius Corriette as a director on 2025-02-07

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

27/06/2427 June 2024 Termination of appointment of Leonora Jane Boreham Rae as a director on 2024-06-19

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-07-31

View Document

05/12/235 December 2023 Director's details changed for Mrs Claire Louise Robson on 2023-12-01

View Document

28/11/2328 November 2023 Appointment of Mr Anthony Ignatius Corriette as a director on 2023-11-21

View Document

28/11/2328 November 2023 Appointment of Miss Victoria Margaret Penrice as a director on 2023-11-21

View Document

31/07/2331 July 2023 Appointment of Mr Derek John Lewis as a director on 2023-07-19

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

21/06/2321 June 2023 Termination of appointment of Abigail Rhea Herron as a director on 2023-06-18

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-07-31

View Document

20/05/2220 May 2022 Appointment of Miss Leonora Jane Boreham Rae as a director on 2022-05-16

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2021-07-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

17/02/2017 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

15/12/1915 December 2019 ALTER ARTICLES 12/11/2019

View Document

30/11/1930 November 2019 ARTICLES OF ASSOCIATION

View Document

30/11/1930 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE ROBSON

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KINCH

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 09/07/15 NO MEMBER LIST

View Document

03/06/153 June 2015 AUDITOR'S RESIGNATION

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ALAN PHILLIP THEAKSTON

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MRS ABIGAIL RHEA HERRON

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN SYLVA / 31/07/2014

View Document

01/08/141 August 2014 09/07/14 NO MEMBER LIST

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BURGER / 31/07/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDWARD CURTISS / 31/07/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CHARLES GRIGG / 31/07/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KINCH / 31/07/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SYLVA / 31/07/2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 16 PARK CRESCENT LONDON W1B 1AH UNITED KINGDOM

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PRESCOTT

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SYLVA / 23/07/2013

View Document

09/07/139 July 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