ST. GILES BUILDING PRESERVATION TRUST LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/11/2430 November 2024 Termination of appointment of David James Boylan as a director on 2024-11-30

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

11/11/2311 November 2023 Termination of appointment of Graham Brown as a director on 2023-11-07

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Appointment of Mr. David James Boylan as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Eric Roland Creber as a director on 2022-12-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BROWN / 27/05/2020

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR GRAHAM BROWN

View Document

11/02/2011 February 2020 SECRETARY APPOINTED MR PAUL BARRIE MASTERS

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ANDREW JOSEPH JOHNSON

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ERIC ROLAND CREBER

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR PAUL BARRIE MASTERS

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER CO2 8HA UNITED KINGDOM

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

02/01/182 January 2018 ADOPT ARTICLES 18/12/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

16/11/1716 November 2017 ADOPT ARTICLES 09/11/2017

View Document

10/11/1710 November 2017 ADOPT ARTICLES 02/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/02/1615 February 2016 CURRSHO FROM 30/11/2016 TO 31/08/2016

View Document

27/11/1527 November 2015 ADOPT ARTICLES 20/11/2015

View Document

20/11/1520 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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