Advanced company searchLink opens in new window

SHARE AND DEBENTURE TRUST LIMITED(THE)

Company number 00134074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 of the companies act 2006/vary the rights attached to the ordinary shares 24/02/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
25 Apr 2019 AP01 Appointment of Mrs Karen Julia Sunnucks as a director on 19 November 2018
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 42,583
09 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
19 Nov 2018 AP03 Appointment of Mr Conor O'mahony as a secretary on 14 November 2018
19 Nov 2018 TM02 Termination of appointment of Shaun Barker as a secretary on 14 November 2018
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
19 Jan 2018 AP03 Appointment of Mr Shaun Barker as a secretary on 11 January 2018
17 Jan 2018 AP01 Appointment of Mrs Lucinda Jane Frances Sunnucks as a director on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of Andrew Borradaile Sunnucks as a director on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of John Lloyd Sunnucks as a director on 12 January 2018
11 Jan 2018 TM02 Termination of appointment of Darren Carter as a secretary on 11 January 2018
28 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
24 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
18 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,183
18 May 2016 CH01 Director's details changed for David Lingen Sunnucks on 1 January 2016
18 May 2016 CH01 Director's details changed for Mrs Rosemary Ann Fisher on 1 January 2016
14 Mar 2016 AP03 Appointment of Mr Darren Carter as a secretary on 10 March 2016
24 Feb 2016 TM02 Termination of appointment of David Stott as a secretary on 24 February 2016
04 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 42,183
12 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 41,555