Advanced company searchLink opens in new window

INTERSERVE TRUSTEES LIMITED

Company number 01183821

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)
21 Jan 2025 CH01 Director's details changed for Miss Catriona Leanne Weir on 15 March 2024
23 Oct 2024 SH02 Consolidation of shares on 4 September 2024
30 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Sep 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10
23 Sep 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1
21 Sep 2024 MA Memorandum and Articles of Association
21 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital, agreement 04/09/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2024 SH10 Particulars of variation of rights attached to shares
13 Sep 2024 PSC08 Notification of a person with significant control statement
13 Sep 2024 PSC07 Cessation of David Arnold Trapnell as a person with significant control on 4 September 2024
13 Sep 2024 PSC07 Cessation of Trevor Bradbury as a person with significant control on 4 September 2024
01 Aug 2024 AP01 Appointment of Mr Roy Bloom as a director on 1 August 2024
01 Aug 2024 AP01 Appointment of Mr William Trinder as a director on 1 August 2024
01 Aug 2024 AP01 Appointment of Mr Peter John Turner as a director on 1 August 2024
02 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
04 Jun 2024 CH02 Director's details changed for 20-20 Trustee Services Limited on 3 July 2023
04 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Sep 2023 PSC04 Change of details for Mr David Arthur Trapnell as a person with significant control on 19 September 2023
21 Sep 2023 PSC01 Notification of David Arthur Trapnell as a person with significant control on 19 September 2023
21 Sep 2023 PSC01 Notification of Trevor Bradbury as a person with significant control on 19 September 2023
21 Sep 2023 PSC07 Cessation of Interserve Group Limited as a person with significant control on 19 September 2023
21 Sep 2023 PSC07 Cessation of Interserve Group Holdings Limited as a person with significant control on 19 September 2023
22 Aug 2023 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to 2F26 Arena Business Centre 100 Berkshire Place Winnersh Berkshire RG41 5rd on 22 August 2023
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
20 Jun 2023 AP01 Appointment of Mr David Colin Jones as a director on 1 June 2023