Advanced company searchLink opens in new window

HTI TRUSTEE LIMITED

Company number 03150522

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)
21 May 2015 TM01 Termination of appointment of Martin Roy Ashcroft as a director on 8 May 2015
21 May 2015 TM02 Termination of appointment of Martin Ashcroft as a secretary on 8 May 2015
21 May 2015 TM01 Termination of appointment of Martin Roy Ashcroft as a director on 8 May 2015
21 May 2015 TM02 Termination of appointment of Martin Ashcroft as a secretary on 8 May 2015
20 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 CERTNM Company name changed david halsall trustee LIMITED\certificate issued on 07/10/14
  • RES15 ‐ Change company name resolution on 2014-09-26
07 Oct 2014 CONNOT Change of name notice
14 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 TM01 Termination of appointment of Graham Halsall as a director
11 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AP03 Appointment of Martin Ashcroft as a secretary
02 Mar 2012 AP01 Appointment of Martin Ashcroft as a director
02 Mar 2012 TM01 Termination of appointment of Philip Ackroyd as a director
02 Mar 2012 TM02 Termination of appointment of Philip Ackroyd as a secretary
20 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2011 MEM/ARTS Memorandum and Articles of Association
06 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into agreement 23/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2011 DS02 Withdraw the company strike off application
18 Aug 2011 DS01 Application to strike the company off the register