- Company Overview for TRUST DISPUTE RESOLUTION LIMITED (06375267)
- Filing history for TRUST DISPUTE RESOLUTION LIMITED (06375267)
- People for TRUST DISPUTE RESOLUTION LIMITED (06375267)
- More for TRUST DISPUTE RESOLUTION LIMITED (06375267)
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
|
|
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
|
|
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 |