Advanced company searchLink opens in new window

CLIENTS TRUSTEE COMPANY(THE) LIMITED

Company number 00666659

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)
06 Jul 2020 TM01 Termination of appointment of Mark Andrew Sherfield as a director on 3 July 2020
07 Apr 2020 AA Accounts for a dormant company made up to 5 July 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Jul 2019 TM01 Termination of appointment of Teresa Mary Payne as a director on 5 July 2019
05 Feb 2019 AP01 Appointment of Jonathan Andrew Randall as a director on 2 February 2019
15 Jan 2019 AA Accounts for a dormant company made up to 29 June 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
23 Mar 2017 AA Accounts for a dormant company made up to 1 July 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Jan 2017 AD03 Register(s) moved to registered inspection location Second Floor 31 Chertsey Street Guildford GU1 4HD
12 Jan 2017 AD02 Register inspection address has been changed to Second Floor 31 Chertsey Street Guildford GU1 4HD
06 Oct 2016 AP01 Appointment of Scott William Knight as a director on 1 October 2016
06 Oct 2016 AP03 Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016
06 Oct 2016 AP01 Appointment of Douglas Iain Crichton Lowson as a director on 1 October 2016
06 Oct 2016 AP01 Appointment of Teresa Mary Payne as a director on 1 October 2016
05 Oct 2016 TM01 Termination of appointment of Simon James Michaels as a director on 1 October 2016
05 Oct 2016 TM01 Termination of appointment of Martin Roy Goodchild as a director on 1 October 2016
05 Oct 2016 TM01 Termination of appointment of Calum William Stewart as a director on 1 October 2016
05 Oct 2016 TM02 Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016
24 Mar 2016 AA Accounts for a dormant company made up to 3 July 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 21
04 Jan 2016 CH01 Director's details changed for Mr Richard John Faulkner on 31 December 2015
04 Jan 2016 CH01 Director's details changed for Stephen Patrick Harrisson on 31 December 2015