Advanced company searchLink opens in new window

NORTHCLIFFE TRUSTEES LIMITED

Company number 03394992

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)
05 Nov 2014 SH06 Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 2
09 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 19
28 Jul 2014 TM01 Termination of appointment of David Henderson as a director on 30 June 2014
07 Jul 2014 TM01 Termination of appointment of Charles Wood as a director
07 Jul 2014 TM01 Termination of appointment of Peter Ash as a director
23 Apr 2014 AP01 Appointment of Matthew James Page as a director
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
16 Aug 2013 AP01 Appointment of Kevin Abbott as a director
29 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 19
11 Mar 2013 TM01 Termination of appointment of Kenneth Thompson as a director
11 Mar 2013 AP03 Appointment of Yvonne Slater as a secretary
11 Mar 2013 TM02 Termination of appointment of Jane Allen as a secretary
17 Oct 2012 TM01 Termination of appointment of Nicholas Jennings as a director
15 Oct 2012 TM02 Termination of appointment of a secretary
03 Sep 2012 SH08 Change of share class name or designation
03 Sep 2012 SH10 Particulars of variation of rights attached to shares
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 19
17 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotted 06/08/2012
01 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for Mr Peter Robert Ash on 23 September 2010
31 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Jul 2012 AD01 Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 31 July 2012
31 Jul 2012 AP01 Appointment of David Henderson as a director
27 Jul 2012 AP03 Appointment of Jane Allen as a secretary