THE SHIMPLING TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/11/2419 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/2029 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/03/1914 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LEONIE FANE / 25/01/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONIE KIRA EMMA SCHRODER FANE / 25/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/05/1823 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/08/1721 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

13/05/1613 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK GRAY

View Document

27/04/1627 April 2016 08/03/16 NO MEMBER LIST

View Document

06/09/156 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 CORPORATE SECRETARY APPOINTED MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MRS LEONIE KIRA EMMA SCHRODER FANE

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY DE HAVILLAND / 18/05/2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

18/05/1518 May 2015 08/03/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODERICK PETER GROSVENOR VOREMBERG / 18/05/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD GRAY / 18/05/2015

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY IRYNA VALE

View Document

06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 08/03/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD GRAY / 29/01/2014

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD GRAY / 27/02/2013

View Document

13/03/1313 March 2013 08/03/13 NO MEMBER LIST

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR RHODERICK PETER GROSVENOR VOREMBERG

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 82Z PORTLAND PLACE LONDON W1B 1NS

View Document

08/03/128 March 2012 08/03/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MRS IRYNA VALE

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN GODFREY

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 08/03/11 NO MEMBER LIST

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DE HAVILLAND / 24/03/2010

View Document

24/03/1024 March 2010 08/03/10 NO MEMBER LIST

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 82 Z PORTLAND PLACE LONDON W1B 1NS

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 ANNUAL RETURN MADE UP TO 08/03/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 08/03/04

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 08/03/03

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 ANNUAL RETURN MADE UP TO 08/03/02

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/05/0110 May 2001 ANNUAL RETURN MADE UP TO 08/03/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 45 QUEEN ANNE STREET LONDON W1M 9FA

View Document

14/03/0014 March 2000 ANNUAL RETURN MADE UP TO 08/03/00

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/04/998 April 1999 ANNUAL RETURN MADE UP TO 16/03/99

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 ANNUAL RETURN MADE UP TO 16/03/98

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

15/04/9715 April 1997 ANNUAL RETURN MADE UP TO 16/03/97

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/07/961 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 ANNUAL RETURN MADE UP TO 16/03/96

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

22/03/9522 March 1995 ANNUAL RETURN MADE UP TO 16/03/95

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 ANNUAL RETURN MADE UP TO 16/03/94

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 ANNUAL RETURN MADE UP TO 16/03/93

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/04/9221 April 1992 ANNUAL RETURN MADE UP TO 16/03/92

View Document

21/04/9221 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: 25 QUEEN ANNE STREET LONDON W1M 9FB

View Document

03/06/913 June 1991 ANNUAL RETURN MADE UP TO 16/03/91

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

16/10/9016 October 1990 ANNUAL RETURN MADE UP TO 31/05/90

View Document

26/03/9026 March 1990 SECRETARY RESIGNED

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/03/8928 March 1989 ANNUAL RETURN MADE UP TO 16/03/89

View Document

16/03/8816 March 1988 NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/09/874 September 1987 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