Advanced company searchLink opens in new window

TRUST DISPUTE RESOLUTION LIMITED

Company number 06375267

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)
26 Oct 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 AD01 Registered office address changed from 3rd Floor 218 Strand London WC2R 1AT to Fifteen Rosehill Fifteen Rosehill Montgomery Way, Rosehill Estate Carlisle Cumbria CA1 2RW CA1 2RW on 16 October 2023
15 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
30 Mar 2023 CERTNM Company name changed trust mediation LIMITED\certificate issued on 30/03/23
  • RES15 ‐ Change company name resolution on 2023-03-21
30 Mar 2023 CONNOT Change of name notice
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
21 Oct 2022 AD02 Register inspection address has been changed from Underhelm Cottage Oxenholme Kendal LA8 0LR England to 6 Main Street Haconby Bourne Lincs PE10 0UR
10 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 March 2021
22 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2021 MA Memorandum and Articles of Association
22 Jan 2021 CC04 Statement of company's objects
18 Jan 2021 AA01 Current accounting period extended from 18 March 2021 to 31 March 2021
25 Oct 2020 AA Micro company accounts made up to 18 March 2020
21 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
31 Jan 2020 AP01 Appointment of Mr Andrew John Hannam as a director on 30 January 2020
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
09 Jul 2019 AA Micro company accounts made up to 18 March 2019
11 Oct 2018 AD02 Register inspection address has been changed from Whinthwaite Cottage Sizergh Fell Road Levens Kendal Cumbria LA8 8DW England to Underhelm Cottage Oxenholme Kendal LA8 0LR
10 Oct 2018 CH03 Secretary's details changed for Mr Timothy Wallis on 10 October 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 18 March 2018
08 Dec 2017 AA Micro company accounts made up to 18 March 2017
08 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates