THE STUDENTS EXPLORING MARRIAGE TRUST

Broad Lane House Broad Lane Broad Lane House Broad Lane, Southampton, SO32 2PD, England
StatusDISSOLVED
Company No.03913462
Category
Incorporated25 Jan 2000
Age24 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years20 days

SUMMARY

THE STUDENTS EXPLORING MARRIAGE TRUST is an dissolved with number 03913462. It was incorporated 24 years, 3 months, 26 days ago, on 25 January 2000 and it was dissolved 20 days ago, on 30 April 2024. The company address is Broad Lane House Broad Lane Broad Lane House Broad Lane, Southampton, SO32 2PD, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: Suite 102 5 Charter House, Lord Montgomery Way Portsmouth PO1 2SN England

Change date: 2023-12-13

New address: Broad Lane House Broad Lane Swanmore Southampton SO32 2PD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ioana Burtea

Appointment date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzie Simmons

Termination date: 2022-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-17

Officer name: Lois Grace Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cottrell

Appointment date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-11

Officer name: Miss Lois Grace Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Russell

Termination date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Patrick Gregory Adamus

Termination date: 2019-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-11

Psc name: Edmund Patrick Gregory Adamus

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Louise Edwards

Appointment date: 2019-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-04

Officer name: Lisa Elisabeth Gagliani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Ms Jane Laura Reap

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edmund Patrick Gregory Adamus

Change date: 2019-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Laura Reap

Notification date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzie Simmons

Appointment date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Peter Russell

Appointment date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Laura Reap

Appointment date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispin Heneage Drummond

Termination date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-26

Psc name: Crispin Heneage Drummond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mrs Katie Thom

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-07

Officer name: Ms Lisa Elisabeth Gagliani

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-19

Officer name: Amanda Louise Mcneil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: C/O Explore PO Box 667 Fareham Hampshire PO14 9LU

New address: Suite 102 5 Charter House, Lord Montgomery Way Portsmouth PO1 2SN

Change date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Mr Angus Somerville

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shannon Kerry Niomi Saise-Marshall

Termination date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Apr 2015

Action Date: 25 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-01-25

Form type: AR01

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Martin Kenneth Westacott

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Martin Kenneth Westacott

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Francis Portal

Termination date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund Patrick Gregory Adamus

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Sedgwick

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Sir Jonathan Francis Portal

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Mcneil

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Johns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Reed

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kent

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crispin Heneage Drummond

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shannon Saise-Marshall

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-21

Old address: , C/O Explore, Po Box 667, Fareham, Hampshire, PO14 9LU, England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-21

Old address: , C/O Explore, Po Box 667, Explore 26 Blackbrook Park Avenue, Fareham, Hants PO14 9LU, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Leftwich

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Louise Mcneil

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Louise Mcneil

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: , the E W R Centre Cloudesley Street, Islington, London, N1 0HU

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Jonathan Francis Portal

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Kinder

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kinder

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Kenneth Westacott

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mcleod Sedgwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Margaret Reed

Change date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Mr James Frederick Lowry King

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Walter Edward Leftwich

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: John Russell Kinder

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Mr Timothy Rowland Johns

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kent

Change date: 2010-01-25

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 10 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr john kent

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/01/09

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr tim johns

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/01/07

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 19/02/07 from: the ewr centre, cloudesley street, london N1 0HU

Documents

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF


Some Companies

CHARLES MARTEL IMPORTS LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:09325485
Status:LIQUIDATION
Category:Private Limited Company

COSTA SPRING HATCHERY LIMITED

MELLOR KNOLL WHITEWELL ROAD,CLITHEROE,BB7 3AX

Number:03052350
Status:ACTIVE
Category:Private Limited Company

HAPPY RAINBOW HOMES LIMITED

CHERRY TREE LODGE SWINESHEAD ROAD,BOSTON,PE20 1SF

Number:10001812
Status:ACTIVE
Category:Private Limited Company

KG SHORT STAY EXPRESS LTD

LYN HOUSE SUITE 1.1C,LEICESTER,LE2 5BB

Number:11026704
Status:ACTIVE
Category:Private Limited Company
Number:11379810
Status:ACTIVE
Category:Private Limited Company

SWIFT THOUGHT CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10850279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source