A M CHALLIS TRUST LTD

06754592
68 HIGH STREET SAWSTON CAMBRIDGE CB22 3BG

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 7 Buy now
24 Jul 2024 officers Termination of appointment of director (Elizabeth-Anne Dockerill) 1 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Annual Accounts 10 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2022 accounts Annual Accounts 15 Buy now
20 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 19 Buy now
18 May 2021 officers Appointment of director (Dr Timothy Gray Wreghitt) 2 Buy now
13 May 2021 officers Termination of appointment of director (Sandra Williams) 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 18 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 11 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 18 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 accounts Annual Accounts 17 Buy now
25 Jul 2017 officers Termination of appointment of director (Gillian Riley) 1 Buy now
25 Jul 2017 officers Termination of appointment of director (Michael Redshaw) 1 Buy now
25 Jul 2017 officers Termination of appointment of director (Rosemary Juliana Phillips) 1 Buy now
21 Jul 2017 officers Appointment of director (Ms Sandra Williams) 2 Buy now
20 Jul 2017 officers Appointment of director (Mrs Gillian Riley) 2 Buy now
20 Jul 2017 officers Appointment of director (Mrs Rosemary Juliana Phillips) 2 Buy now
20 Jul 2017 officers Appointment of director (Mr Michael Redshaw) 2 Buy now
20 Jul 2017 officers Termination of appointment of director (Sheila Blackwell) 1 Buy now
03 Jan 2017 resolution Resolution 17 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2016 officers Change of particulars for director (Sheila Blackwell) 2 Buy now
19 Apr 2016 accounts Annual Accounts 12 Buy now
25 Nov 2015 annual-return Annual Return 6 Buy now
16 Jun 2015 accounts Annual Accounts 12 Buy now
27 May 2015 officers Change of particulars for director (Mr Mike Reshaw) 2 Buy now
20 May 2015 officers Change of particulars for director (Sheila Blackwell) 2 Buy now
19 May 2015 officers Appointment of director (Mr Mike Reshaw) 2 Buy now
17 May 2015 officers Change of particulars for director (Sheila Blackwell) 2 Buy now
12 Dec 2014 annual-return Annual Return 5 Buy now
12 Dec 2014 officers Change of particulars for director (Mr William Anthony Fell) 2 Buy now
12 Dec 2014 officers Change of particulars for director (Mrs Mary Christine Miles Dicken) 2 Buy now
12 Dec 2014 officers Termination of appointment of director (Brian John Butler) 1 Buy now
12 Dec 2014 officers Change of particulars for director (Sheila Blackwell) 2 Buy now
12 Dec 2014 officers Change of particulars for director (Mrs Gillian Riley) 2 Buy now
12 Dec 2014 officers Change of particulars for director (Mrs Rosemary Juliana Phillips) 2 Buy now
12 Dec 2014 officers Change of particulars for director (Mr John Hamilton Hunting) 2 Buy now
12 Dec 2014 officers Change of particulars for director (Mrs Elizabeth-Anne Dockerill) 2 Buy now
12 Dec 2014 officers Termination of appointment of director (Brian John Butler) 1 Buy now
29 Apr 2014 accounts Annual Accounts 13 Buy now
07 Mar 2014 officers Appointment of director (Mr John Hamilton Hunting) 2 Buy now
26 Feb 2014 officers Appointment of director (Mrs Gillian Riley) 2 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2013 annual-return Annual Return 7 Buy now
22 Nov 2013 officers Termination of appointment of secretary (Charles Maunder) 1 Buy now
22 Nov 2013 officers Termination of appointment of director (Marilyn Maunder) 1 Buy now
22 Nov 2013 officers Termination of appointment of director (Bryan Howe) 1 Buy now
22 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 accounts Amended Accounts 13 Buy now
16 Sep 2013 accounts Annual Accounts 13 Buy now
29 May 2013 officers Appointment of director (Mrs Rosemary Juliana Phillips) 2 Buy now
23 Nov 2012 annual-return Annual Return 9 Buy now
23 Nov 2012 officers Termination of appointment of director (Susan Reeve) 1 Buy now
14 Sep 2012 accounts Annual Accounts 13 Buy now
21 Nov 2011 annual-return Annual Return 10 Buy now
19 Aug 2011 accounts Annual Accounts 13 Buy now
21 Nov 2010 annual-return Annual Return 10 Buy now
21 Nov 2010 officers Change of particulars for director (Sheila Blackwell) 2 Buy now
20 Aug 2010 accounts Annual Accounts 13 Buy now
13 Apr 2010 incorporation Memorandum Articles 3 Buy now
13 Apr 2010 resolution Resolution 2 Buy now
13 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mrs Mary Christine Miles Dicken) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mrs Elizabeth-Anne Dockerill) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mr William Anthony Fell) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mrs Marilyn Elspeth Maunder) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mrs Susan Elizabeth Reeve) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Brian John Butler) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Bryan Leonard Howe) 2 Buy now
11 Feb 2010 officers Appointment of director (Sheila Blackwell) 2 Buy now
09 Feb 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 officers Change of particulars for director (Marilyn Elspeth Maunder) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Susan Elizabeth Reeve) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Bryan Leonard Howe) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Elizabeth-Anne Dockerill) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mary Christine Miles Dicken) 2 Buy now
09 Feb 2010 officers Change of particulars for director (William Anthony Fell) 2 Buy now
09 Feb 2010 officers Change of particulars for secretary (Dr Charles Richard Francis Maunder) 1 Buy now
17 Sep 2009 incorporation Memorandum Articles 9 Buy now
23 Jun 2009 officers Director appointed susan elizabeth reeve 1 Buy now
23 Jun 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
10 Dec 2008 officers Director appointed william anthony fell 2 Buy now
10 Dec 2008 officers Director appointed mary christine miles dicken 2 Buy now
10 Dec 2008 officers Director appointed brian john butler 2 Buy now
10 Dec 2008 officers Director appointed elizabeth-anne dockerill 2 Buy now
10 Dec 2008 officers Director appointed marilyn elspeth maunder 2 Buy now
10 Dec 2008 officers Secretary appointed dr charles richard francis maunder 2 Buy now
10 Dec 2008 officers Director appointed bryan leonard howe 2 Buy now
10 Dec 2008 officers Appointment terminated secretary dmcs secretaries LIMITED 1 Buy now
10 Dec 2008 officers Appointment terminated director dudley miles 1 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from 27 holywell row london EC2A 4JB 1 Buy now
20 Nov 2008 incorporation Incorporation Company 19 Buy now