TRUST WILL PLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registration of charge 080559590003, created on 2025-03-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to One Four Nine Group Limited 16 Berkeley Street London W1J 8DZ on 2024-04-25

View Document

18/09/2318 September 2023 Appointment of Mr Stuart Stephen Harding as a director on 2023-09-13

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/05/233 May 2023 Register inspection address has been changed from Building 2 Riverside Way Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2021-11-30

View Document

06/12/226 December 2022 Termination of appointment of Stuart Douglas Budgen as a director on 2022-12-06

View Document

30/11/2230 November 2022 Current accounting period extended from 2022-11-30 to 2023-03-31

View Document

03/10/223 October 2022 Registration of charge 080559590002, created on 2022-09-26

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Register(s) moved to registered inspection location Building 2 Riverside Way Camberley GU15 3YL

View Document

02/02/222 February 2022 Register inspection address has been changed to Building 2 Riverside Way Camberley GU15 3YL

View Document

03/12/213 December 2021 Satisfaction of charge 080559590001 in full

View Document

02/12/212 December 2021 Termination of appointment of Karolina Korf-Youlton as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Stuart Raymond Peate as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Shaun O'leary as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Ms Gabrielle Beaumont as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Simon Daniel Youlton as a director on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Director's details changed for Mr Simon Daniel Youlton on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mrs Karolina Korf-Youlton on 2021-11-02

View Document

08/10/218 October 2021 Second filing of Confirmation Statement dated 2020-08-01

View Document

08/10/218 October 2021 Second filing of Confirmation Statement dated 2019-08-01

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-01 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

03/08/203 August 2020 Confirmation statement made on 2020-08-01 with updates

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080559590001

View Document

20/03/2020 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 Registered office address changed from , Reigate Hill House 28 Reigate Hill, Reigate, RH2 9NG, England to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 2019-10-30

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM REIGATE HILL HOUSE 28 REIGATE HILL REIGATE RH2 9NG ENGLAND

View Document

15/10/1915 October 2019 Confirmation statement made on 2019-08-01 with updates

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

18/09/1918 September 2019 ADOPT ARTICLES 06/09/2019

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 11 STRATFORD ROAD SHIRLEY SOLIHULL B90 3LU

View Document

06/09/196 September 2019 Registered office address changed from , 11 Stratford Road, Shirley, Solihull, B90 3LU to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 2019-09-06

View Document

20/05/1920 May 2019 CESSATION OF SIMON DANIEL YOULTON AS A PSC

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLO MAM GROUP LIMITED

View Document

20/05/1920 May 2019 CESSATION OF STUART DOUGLAS BUDGEN AS A PSC

View Document

19/03/1919 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 SUB-DIVISION 20/07/18

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SHEPPARD

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLINA KORF-YOULTON / 20/04/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL YOULTON / 20/04/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON DANIEL YOULTON / 20/04/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

14/03/1814 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLINA KORF-YOULTON / 13/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON DANIEL YOULTON / 13/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL YOULTON / 13/08/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR STUART DOUGLAS BUDGEN / 21/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS BUDGEN / 21/07/2017

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/05/1627 May 2016 CURREXT FROM 31/05/2016 TO 30/11/2016

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR STUART RAYMOND PEATE

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MRS KAROLINA KORF-YOULTON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR KAROLINA KORF-YOULTON

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MRS KAROLINA KORF-YOULTON

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR STUART DOUGLAS BUDGEN

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MRS KAROLINA KORF-YOULTON

View Document

03/06/153 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL YOULTON / 28/02/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information