Advanced company searchLink opens in new window

CONTINENTAL TRUSTEES LIMITED

Company number 03031279

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)
10 Jul 2018 CH01 Director's details changed for Mrs Brigit Scott on 10 July 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
22 Aug 2017 TM01 Termination of appointment of Michael Murphy as a director on 30 December 2016
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
05 Sep 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
20 Apr 2016 CH01 Director's details changed for Michael Murphy on 5 March 2015
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
23 Sep 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
09 Mar 2015 TM01 Termination of appointment of Enda Marion Murphy as a director on 9 January 2015
09 Mar 2015 TM01 Termination of appointment of Trevor Anthony Darby as a director on 9 January 2015
02 Mar 2015 AP04 Appointment of Fntc (Secretaries) Limited as a secretary on 9 January 2015
02 Mar 2015 TM02 Termination of appointment of Michael Murphy as a secretary on 9 January 2015
18 Feb 2015 AP01 Appointment of Elizabeth Catherine Berridge as a director on 9 January 2015
06 Feb 2015 AP01 Appointment of Mr Philip Michael Broomhead as a director on 9 January 2015
03 Feb 2015 AP01 Appointment of Michael Lightfoot as a director on 9 January 2015
03 Feb 2015 AP01 Appointment of Mr Declan Thomas Kenny as a director on 9 January 2015
03 Feb 2015 AP01 Appointment of Mrs Brigit Scott as a director on 9 January 2015
03 Feb 2015 AD01 Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 4Th Floor 45 Monmouth Street London WC2H 9DG on 3 February 2015
26 Sep 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
21 Jan 2014 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 21 January 2014
23 Sep 2013 AA Full accounts made up to 31 December 2012