- Company Overview for CORPORATE TRUSTCARE MANAGEMENT LIMITED (04721457)
- Filing history for CORPORATE TRUSTCARE MANAGEMENT LIMITED (04721457)
- People for CORPORATE TRUSTCARE MANAGEMENT LIMITED (04721457)
- More for CORPORATE TRUSTCARE MANAGEMENT LIMITED (04721457)
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
|
|
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
|
|
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 |