Advanced company searchLink opens in new window

RSM BENTLEY JENNISON TRUSTEE COMPANY LIMITED

Company number 03229358

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 2014 AA Accounts for a dormant company made up to 30 September 2013
19 May 2014 AD01 Registered office address changed from , Unit 1 Hollinswood Court, Stafford Park, Telford, Shropshire, TF3 3DE on 19 May 2014
26 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
06 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
27 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
22 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Jun 2011 TM01 Termination of appointment of Steven Hall as a director
02 Feb 2011 AP03 Appointment of David George Bentley as a secretary
02 Feb 2011 TM02 Termination of appointment of Kevin Rutter as a secretary
22 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Russell Nigel Syson on 25 July 2010
02 Aug 2010 CH01 Director's details changed for Sharon Omer Kaye on 25 July 2010
02 Aug 2010 CH01 Director's details changed for Steven John Hall on 25 July 2010
02 Aug 2010 CH01 Director's details changed for Roger Frank Parkes on 25 July 2010
02 Aug 2010 CH01 Director's details changed for Robert Charles Meek on 25 July 2010
01 Jul 2010 AP01 Appointment of Nicholas Duncan Parker as a director
01 Dec 2009 TM01 Termination of appointment of Ian Fraser as a director
23 Sep 2009 225 Accounting reference date extended from 31/03/2009 to 30/09/2009
28 Jul 2009 363a Return made up to 25/07/09; full list of members
02 Mar 2009 288b Appointment terminated director adrian hards
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Jan 2009 288b Appointment terminated director gillian sinkinson