- Company Overview for SPECIALIST TRUSTEES LIMITED (06985001)
- Filing history for SPECIALIST TRUSTEES LIMITED (06985001)
- People for SPECIALIST TRUSTEES LIMITED (06985001)
- Charges for SPECIALIST TRUSTEES LIMITED (06985001)
- More for SPECIALIST TRUSTEES LIMITED (06985001)
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) |
---|---|---|---|
30 Sep 2021 | AP01 | Appointment of Ms Lindsay Marie Smith as a director on 22 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Richard James Chandler as a director on 22 September 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
16 Jul 2021 | TM02 | Termination of appointment of Josephine Ellen Rocca as a secretary on 30 June 2021 | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Mar 2021 | CH04 | Secretary's details changed for Sovereign Secretaries Limited on 29 March 2021 | |
28 Aug 2020 | CH04 | Secretary's details changed for Sovereign Secretaries Limited on 3 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
25 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
06 Aug 2019 | AP03 | Appointment of Mrs. Josephine Ellen Rocca as a secretary on 5 August 2019 | |
20 May 2019 | TM01 | Termination of appointment of Ian Le Breton as a director on 15 May 2019 | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
21 Dec 2018 | MR01 | Registration of charge 069850010004, created on 19 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge 069850010005, created on 19 December 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
16 Mar 2018 | AD01 | Registered office address changed from Sovereign House Port Causeway Bromborough Wirral Cheshire CH62 4TP United Kingdom to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 16 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ United Kingdom to Sovereign House Port Causeway Bromborough Wirral Cheshire CH62 4TP on 13 March 2018 | |
10 Nov 2017 | AP01 | Appointment of Mr. Roger George Howman as a director on 9 November 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Jan 2017 | AP01 | Appointment of Mr. Ian Le Breton as a director on 27 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Marion Jean Forshaw as a director on 27 January 2017 |