Advanced company searchLink opens in new window

SENIOR TRUSTEE LIMITED

Company number 01997379

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 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
26 Apr 2017 CH03 Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017
11 Oct 2016 AP01 Appointment of Mr Timothy Stephen Wright as a director on 11 October 2016
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January, 2025 under section 1088 of the Companies Act 2006
07 Jun 2016 TM01 Termination of appointment of Ian Thomas Cameron as a director on 7 June 2016
03 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January, 2025 under section 1088 of the Companies Act 2006
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 TM01 Termination of appointment of Mark Rollins as a director on 3 February 2015
03 Feb 2015 AP01 Appointment of Mr David John Beavan as a director on 3 February 2015
20 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January, 2025 under section 1088 of the Companies Act 2006
19 May 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January, 2025 under section 1088 of the Companies Act 2006
21 May 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January, 2025 under section 1088 of the Companies Act 2006
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January, 2025 under section 1088 of the Companies Act 2006
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Dec 2010 AP01 Appointment of Mr Ian Thomas Cameron as a director
03 Dec 2010 TM01 Termination of appointment of Jennifer Byrne as a director
17 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13TH January, 2025 under section 1088 of the Companies Act 2006
16 Jun 2010 CH01 Director's details changed for Mrs Bindi Jayantilal Jivraj Foyle on 2 October 2009
16 Jun 2010 CH01 Director's details changed for Richard Jason Newby on 2 October 2009
16 Jun 2010 CH01 Director's details changed for Roswitha Norton on 2 October 2009