THE HIGHLAND CHARITABLE TRUST: Filings
Overview
| Company Name | THE HIGHLAND CHARITABLE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06316539 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE HIGHLAND CHARITABLE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 05, 2025 | 11 pages | AA | ||
Notification of Ian John Sydenham as a person with significant control on Aug 13, 2025 | 2 pages | PSC01 | ||
Appointment of Dwf (Trustee) Limited as a director on Aug 13, 2025 | 2 pages | AP02 | ||
Cessation of Duncan Antony Hilder Baxter as a person with significant control on Aug 13, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Simon Ledbrooke as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ian John Sydenham as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Notification of Dwf (Trustee) Limited as a person with significant control on Aug 13, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Duncan Antony Hilder Baxter as a director on Aug 13, 2025 | 1 pages | TM01 | ||
Cessation of Simon Ledbrooke as a person with significant control on Aug 13, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Duncan Antony Hilder Baxter on Apr 10, 2025 | 2 pages | CH01 | ||
Change of details for Duncan Antony Hilder Baxter as a person with significant control on Apr 10, 2025 | 2 pages | PSC04 | ||
Registered office address changed from PO Box 4385 06316539 - Companies House Default Address Cardiff CF14 8LH to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on Apr 09, 2025 | 3 pages | AD01 | ||
Total exemption full accounts made up to Apr 05, 2024 | 12 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 06316539 - Companies House Default Address, Cardiff, CF14 8LH on Feb 14, 2025 | 1 pages | RP05 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 22, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Duncan Antony Hilder Baxter on Dec 17, 2021 | 2 pages | CH01 | ||
Change of details for Duncan Antony Hilder Baxter as a person with significant control on Dec 17, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Apr 05, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0