Advanced company searchLink opens in new window

DUNFLY TRUSTEE LIMITED

Company number 03059932

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)
27 Aug 2021 CH01 Director's details changed for Mark Stevens on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Gary Moore on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Mr Hamish Martin Vincent Gray on 27 August 2021
21 Jul 2021 PSC05 Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018
01 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
13 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
07 Nov 2019 AD01 Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019
30 Sep 2019 AP01 Appointment of Mark Stevens as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Sally Jane Sutherland as a director on 30 September 2019
15 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Dec 2018 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 AP01 Appointment of Gary Moore as a director on 1 June 2018
05 Jun 2018 TM01 Termination of appointment of Andrew James Nicholson as a director on 31 May 2018
17 Jan 2018 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
16 May 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
05 May 2015 AA Accounts for a dormant company made up to 31 December 2014