Advanced company searchLink opens in new window

AITCH (FURBS) TRUSTEES LIMITED

Company number 03857384

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 Nov 2017 AP01 Appointment of Mr Christopher Spires as a director on 15 November 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
03 May 2017 AA Accounts for a dormant company made up to 31 August 2016
18 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
05 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
19 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
07 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
30 Mar 2015 AP03 Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
30 Mar 2015 TM02 Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
30 Mar 2015 TM01 Termination of appointment of Enamur Rahman as a director on 6 March 2015
24 Feb 2015 AP01 Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015
10 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
04 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
29 May 2014 AP01 Appointment of Mr Enamur Rahman as a director
21 Mar 2014 TM01 Termination of appointment of James Keeble as a director
05 Dec 2013 CH03 Secretary's details changed for Enamur Rahman on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr Henry Thomas Smith on 31 October 2013
04 Dec 2013 CH03 Secretary's details changed for Enamur Rahman on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr James Trevor Keeble on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr Paul Clifford Rose on 31 October 2013
04 Nov 2013 AD01 Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 4 November 2013
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
09 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
12 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
12 Oct 2012 CH01 Director's details changed for Mr James Trevor Keeble on 11 October 2012