TRUST WILL PLAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Registration of charge 080559590003, created on 2025-03-05 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
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 |
18/09/2318 September 2023 | Appointment of Mr Stuart Stephen Harding as a director on 2023-09-13 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
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 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2021-11-30 |
06/12/226 December 2022 | Termination of appointment of Stuart Douglas Budgen as a director on 2022-12-06 |
30/11/2230 November 2022 | Current accounting period extended from 2022-11-30 to 2023-03-31 |
03/10/223 October 2022 | Registration of charge 080559590002, created on 2022-09-26 |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Memorandum and Articles of Association |
03/02/223 February 2022 | Register(s) moved to registered inspection location Building 2 Riverside Way Camberley GU15 3YL |
02/02/222 February 2022 | Register inspection address has been changed to Building 2 Riverside Way Camberley GU15 3YL |
03/12/213 December 2021 | Satisfaction of charge 080559590001 in full |
02/12/212 December 2021 | Termination of appointment of Karolina Korf-Youlton as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Stuart Raymond Peate as a director on 2021-12-01 |
02/12/212 December 2021 | Appointment of Mr Shaun O'leary as a director on 2021-12-01 |
02/12/212 December 2021 | Appointment of Ms Gabrielle Beaumont as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Simon Daniel Youlton as a director on 2021-12-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | Director's details changed for Mr Simon Daniel Youlton on 2021-11-02 |
02/11/212 November 2021 | Director's details changed for Mrs Karolina Korf-Youlton on 2021-11-02 |
08/10/218 October 2021 | Second filing of Confirmation Statement dated 2020-08-01 |
08/10/218 October 2021 | Second filing of Confirmation Statement dated 2019-08-01 |
23/09/2123 September 2021 | Confirmation statement made on 2021-08-01 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
03/08/203 August 2020 | Confirmation statement made on 2020-08-01 with updates |
13/07/2013 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080559590001 |
20/03/2020 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
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 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM REIGATE HILL HOUSE 28 REIGATE HILL REIGATE RH2 9NG ENGLAND |
15/10/1915 October 2019 | Confirmation statement made on 2019-08-01 with updates |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
18/09/1918 September 2019 | ADOPT ARTICLES 06/09/2019 |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 11 STRATFORD ROAD SHIRLEY SOLIHULL B90 3LU |
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 |
20/05/1920 May 2019 | CESSATION OF SIMON DANIEL YOULTON AS A PSC |
20/05/1920 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLO MAM GROUP LIMITED |
20/05/1920 May 2019 | CESSATION OF STUART DOUGLAS BUDGEN AS A PSC |
19/03/1919 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | SUB-DIVISION 20/07/18 |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN SHEPPARD |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLINA KORF-YOULTON / 20/04/2018 |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL YOULTON / 20/04/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON DANIEL YOULTON / 20/04/2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
14/03/1814 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLINA KORF-YOULTON / 13/08/2017 |
23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON DANIEL YOULTON / 13/08/2017 |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL YOULTON / 13/08/2017 |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR STUART DOUGLAS BUDGEN / 21/07/2017 |
21/07/1721 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS BUDGEN / 21/07/2017 |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
27/05/1627 May 2016 | CURREXT FROM 31/05/2016 TO 30/11/2016 |
08/03/168 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/02/1625 February 2016 | DIRECTOR APPOINTED MR STUART RAYMOND PEATE |
11/02/1611 February 2016 | DIRECTOR APPOINTED MRS KAROLINA KORF-YOULTON |
12/11/1512 November 2015 | APPOINTMENT TERMINATED, DIRECTOR KAROLINA KORF-YOULTON |
10/07/1510 July 2015 | DIRECTOR APPOINTED MRS KAROLINA KORF-YOULTON |
10/07/1510 July 2015 | DIRECTOR APPOINTED MR STUART DOUGLAS BUDGEN |
10/07/1510 July 2015 | DIRECTOR APPOINTED MRS KAROLINA KORF-YOULTON |
03/06/153 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DANIEL YOULTON / 28/02/2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/05/123 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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