Advanced company searchLink opens in new window

ONE-FORTY-FIVE TRUST LIMITED

Company number 00333213

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)
31 Mar 2016 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 30 March 2016
09 Mar 2016 CH01 Director's details changed for Nina Sophie Mallinckrodt on 1 March 2016
03 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
10 Dec 2015 MR04 Satisfaction of charge 1 in full
03 Jun 2015 AA Total exemption full accounts made up to 5 April 2015
02 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
02 Feb 2015 CH01 Director's details changed for Mr Martin Nigel Pickering on 28 January 2015
22 May 2014 AA Total exemption full accounts made up to 5 April 2014
03 Feb 2014 CH01 Director's details changed for Nina Sophie Mallinckrodt on 31 January 2014
03 Feb 2014 CH01 Director's details changed for Bruno Lionel Schroder on 31 January 2014
03 Feb 2014 CH01 Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 31 January 2014
31 Jan 2014 AA Total exemption full accounts made up to 5 April 2013
31 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
26 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
13 Jun 2013 CH01 Director's details changed
12 Jun 2013 CH01 Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 10 June 2013
12 Jun 2013 CH01 Director's details changed for Mrs Leonie Kira Emma Fane on 10 June 2013
06 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
10 Aug 2012 AA Total exemption full accounts made up to 5 April 2012
20 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption full accounts made up to 5 April 2011
25 Mar 2011 CC04 Statement of company's objects
25 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
24 Jan 2011 TM01 Termination of appointment of Georg Von Mallinckrodt as a director