Advanced company searchLink opens in new window

RECKITT & COLMAN TRUSTEE SERVICES LIMITED

Company number 01353586

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 May 2016 AP01 Appointment of Richard Mark Greensmith as a director on 21 April 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Oct 2015 TM01 Termination of appointment of William Richard Mordan as a director on 1 October 2015
11 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
17 Dec 2014 AP03 Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
17 Dec 2014 TM02 Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
11 Dec 2013 TM01 Termination of appointment of Simon Edwards as a director
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
07 Jun 2013 AP01 Appointment of Patrick Norris Clements as a director
24 May 2013 TM01 Termination of appointment of Henning Andersen as a director
12 Feb 2013 CH03 Secretary's details changed for Mrs Elizabeth Anne Richardson on 11 February 2013
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of Mr William Richard Mordan as a director
01 Aug 2012 AP01 Appointment of Henning Lang Andersen as a director
01 Aug 2012 AP01 Appointment of Candida Jane Davies as a director
01 Aug 2012 TM01 Termination of appointment of Manish Dawar as a director
01 May 2012 TM01 Termination of appointment of Martin Keeley as a director
18 Oct 2011 MEM/ARTS Memorandum and Articles of Association
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase capital 09/09/2011
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders