Advanced company searchLink opens in new window

HOME & CAPITAL TRUSTEE COMPANY LIMITED

Company number 01022327

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)
09 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 167
03 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 167
03 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 167
02 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 167
07 Feb 2011 TM01 Termination of appointment of Susan Burgess as a director
07 Feb 2011 TM01 Termination of appointment of Simon Little as a director
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 184
14 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
07 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 167
07 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 167
07 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 167
06 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 167
06 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 167
16 Dec 2010 MG01 Duplicate mortgage certificatecharge no:183
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 183
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 182
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
03 Dec 2010 AP01 Appointment of Graham Sidwell as a director
02 Dec 2010 AP03 Appointment of Michael Patrick Windle as a secretary
02 Dec 2010 TM02 Termination of appointment of John Caves as a secretary
02 Dec 2010 TM01 Termination of appointment of Nigel Hare-Scott as a director
02 Dec 2010 AP01 Appointment of Peter Quentin Patrick Couch as a director
02 Dec 2010 AP01 Appointment of Paul Barber as a director
02 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 167
01 Dec 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders