Advanced company searchLink opens in new window

COMPUTERSHARE TRUSTEES LIMITED

Company number 03661515

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)
14 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
16 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
24 Jan 2011 AP01 Appointment of Nazir Sarkar as a director
10 Dec 2010 TM01 Termination of appointment of Christopher Morris as a director
17 Aug 2010 AP01 Appointment of Jochen Braasch as a director
02 Jul 2010 TM01 Termination of appointment of James Hood as a director
16 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr Nicholas Stuart Robert Oldfield on 14 April 2010
30 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
12 Aug 2009 363a Return made up to 23/06/09; full list of members
27 Jul 2009 363a Return made up to 13/06/09; full list of members
05 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
27 Aug 2008 288c Director's change of particulars / christopher morris / 27/08/2008
13 Jun 2008 363a Return made up to 13/06/08; full list of members
10 Mar 2008 288a Director appointed mr. James terence hood
28 Feb 2008 288b Appointment terminated director william crosby
28 Feb 2008 288b Appointment terminated director jason smith
03 Jan 2008 AA Full accounts made up to 30 June 2007
15 Jun 2007 363a Return made up to 13/06/07; full list of members
18 Apr 2007 288b Director resigned
16 Apr 2007 AA Full accounts made up to 30 June 2006
08 Nov 2006 288a New director appointed
08 Nov 2006 288a New director appointed
06 Sep 2006 363a Return made up to 13/06/06; full list of members
28 Jun 2006 AA Full accounts made up to 30 June 2005