Advanced company searchLink opens in new window

CORPORATE TRUSTCARE MANAGEMENT LIMITED

Company number 04721457

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 Sep 2020 AP01 Appointment of Mrs Teresa Lorraine Ostle as a director on 11 August 2020
02 Sep 2020 AP01 Appointment of Mrs Claire Elizabeth Graham as a director on 11 August 2020
02 Sep 2020 AP01 Appointment of Mr Neil Thornton as a director on 11 August 2020
02 Sep 2020 AP01 Appointment of Mr Michael Andrew Bruce as a director on 11 August 2020
02 Sep 2020 AD01 Registered office address changed from 17 White Horse Yard Richmond Road Towcester Northamptonshire NN12 6BU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2 September 2020
14 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
07 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 CC04 Statement of company's objects
25 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
07 Aug 2018 TM01 Termination of appointment of Helen Patricia Franklin as a director on 20 July 2018
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
27 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
19 Jun 2017 DS02 Withdraw the company strike off application
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75
04 Apr 2016 CH01 Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016
04 Apr 2016 CH03 Secretary's details changed for Mrs Ann Elizabeth Daniels on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Mrs Ann Elizabeth Daniels on 4 April 2016