Advanced company searchLink opens in new window

SPECIALIST TRUSTEES LIMITED

Company number 06985001

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)
22 Nov 2016 TM01 Termination of appointment of Christopher George Williams as a director on 21 October 2016
22 Nov 2016 CH01 Director's details changed for Mr Richard James Chandler on 17 November 2016
13 Oct 2016 AP04 Appointment of Sovereign Secretaries Limited as a secretary on 26 August 2016
05 Oct 2016 CS01 Confirmation statement made on 7 August 2016 with updates
10 Sep 2016 AD01 Registered office address changed from Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ United Kingdom to Oaklands Park Hooton Road Hooton Cheshire CH66 7NZ on 10 September 2016
05 Sep 2016 AD01 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bizspace Gf1 Oaklands Office Park Hooton Road Hooton Wirral CH66 7NZ on 5 September 2016
27 May 2016 TM01 Termination of appointment of a director
27 May 2016 AP01 Appointment of Mr Richard James Chandler as a director on 20 April 2016
27 May 2016 TM02 Termination of appointment of a secretary
23 May 2016 AP01 Appointment of Mr Richard James Chandler as a director on 23 May 2016
  • ANNOTATION Part Rectified appointment date was removed from the AP01 on 03/11/2016 as it was invalid
23 May 2016 AP01 Appointment of Mr Christopher George Williams as a director on 23 May 2016
23 May 2016 TM01 Termination of appointment of Philip Grenville Moores as a director on 23 May 2016
23 May 2016 TM02 Termination of appointment of Jean Marjorie Williams as a secretary on 23 May 2016
11 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
01 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
30 Jan 2015 MR01 Registration of charge 069850010003, created on 20 January 2015
17 Dec 2014 MR01 Registration of charge 069850010002, created on 9 December 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
21 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
29 Jan 2013 TM01 Termination of appointment of Douglas Elliott as a director
28 Jan 2013 AP01 Appointment of Mrs Marion Jean Forshaw as a director
28 Jan 2013 AP01 Appointment of Mr Philip Grenville Moores as a director
01 Oct 2012 AP03 Appointment of Mrs Jean Marjorie Williams as a secretary