Advanced company searchLink opens in new window

NSF TRUSTEES LIMITED

Company number 02515917

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)
02 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
25 Apr 2017 AP01 Appointment of Mrs Catherine Margaret Nile as a director on 18 October 2016
21 Apr 2017 TM01 Termination of appointment of Kevin Stanley Shanahan as a director on 16 January 2017
18 Oct 2016 AA Full accounts made up to 31 March 2016
03 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
10 Sep 2015 AA Full accounts made up to 31 March 2015
09 Sep 2015 TM01 Termination of appointment of Steven Terry Howells as a director on 14 August 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 no member list
17 May 2015 AP01 Appointment of Mrs Angela Helen Gillibrand as a director on 31 July 2014
17 May 2015 TM01 Termination of appointment of Marshall Oliver Bacott Whiting as a director on 30 October 2014
06 Sep 2014 AA Full accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 24 June 2014 no member list
14 Mar 2014 AP01 Appointment of Mr Kevin Stanley Shanahan as a director
03 Mar 2014 TM01 Termination of appointment of Wilson Cotton as a director
03 Sep 2013 AA Full accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 24 June 2013 no member list
26 Jun 2013 AP01 Appointment of Mr Steven Terry Howells as a director
02 Jan 2013 AP01 Appointment of Mr Simon Richard Wilkinson as a director
02 Jan 2013 TM01 Termination of appointment of Michael Winders as a director
06 Nov 2012 AA Full accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 24 June 2012 no member list
23 Jul 2012 CH03 Secretary's details changed for Mr Barrie Gray on 23 July 2012
23 Jul 2012 TM01 Termination of appointment of Mary Whitfield as a director
23 Jul 2012 AD01 Registered office address changed from 89 Albert Embankment London SE1 7TP Uk on 23 July 2012
07 Sep 2011 AA Full accounts made up to 31 March 2011