THE TREVOR HEMMINGS FOUNDATION

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2025-03-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2023-03-31

View Document

01/03/231 March 2023 Notification of a person with significant control statement

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023

View Document

17/02/2317 February 2023 Cessation of Trevor James Hemmings as a person with significant control on 2023-01-19

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

31/03/2231 March 2022 Appointment of Mr Patrick Lee Hemmings as a director on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Mr Craig John Hemmings as a director on 2022-02-01

View Document

23/11/2123 November 2021 Termination of appointment of Trevor James Hemmings as a director on 2021-10-12

View Document

29/07/2129 July 2021 Full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR MARK LORIMER WIDDERS

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR MARK GRAHAM TOOTELL

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR MARK LORIMER WIDDERS

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KAY

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA CLARE

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KAY

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN REVITT / 05/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLEMENT KAY / 05/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN CLARE / 09/06/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM GLEADHILL HOUSE DAWBERS LANE, EUXTON CHORLEY LANCASHIRE PR7 6EA

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 30/03/16 NO MEMBER LIST

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES HEMMINGS / 01/10/2009

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 30/03/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN REVITT / 30/03/2015

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 30/03/14 NO MEMBER LIST

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/04/135 April 2013 30/03/13 NO MEMBER LIST

View Document

03/12/123 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 30/03/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES HEMMINGS / 01/05/2011

View Document

06/04/116 April 2011 30/03/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CLEMENT KAY / 30/03/2010

View Document

15/04/1015 April 2010 30/03/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES HEMMINGS / 30/03/2010

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED PAMELA ANN CLARE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CATHERALL

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 AUDITOR'S RESIGNATION

View Document

15/04/0215 April 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 ANNUAL RETURN MADE UP TO 30/03/00

View Document

17/08/9917 August 1999 ALTER MEM AND ARTS 30/07/99

View Document

17/08/9917 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/999 June 1999 COMPANY NAME CHANGED CANNON STREET TRUST LIMITED CERTIFICATE ISSUED ON 10/06/99

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 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