Advanced company searchLink opens in new window

ACCURO FIDUCIARY SERVICES LIMITED

Company number 08709604

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)
11 May 2017 CONNOT Change of name notice
15 Nov 2016 AP01 Appointment of Mr Simon Anthony James Hart as a director on 17 October 2016
15 Nov 2016 AP01 Appointment of Mr Gordon Stuart as a director on 17 October 2016
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
05 Jul 2016 AA Full accounts made up to 30 September 2015
02 Jun 2016 TM01 Termination of appointment of Steven Alan Whitley as a director on 24 May 2016
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000,000
27 Jul 2015 AP01 Appointment of Mr Sharon Rahamim Kedar as a director on 9 July 2015
27 Jul 2015 AP01 Appointment of Mr Andrew John Cherry as a director on 9 July 2015
08 Jul 2015 TM01 Termination of appointment of Catherine Isabelle Grum as a director on 19 June 2015
29 May 2015 AA Group of companies' accounts made up to 30 September 2014
29 May 2015 TM01 Termination of appointment of Heyrick John Rufus Bond Gunning as a director on 29 May 2015
29 May 2015 TM01 Termination of appointment of Martin Ronald Devenish as a director on 29 May 2015
19 Dec 2014 AD01 Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014
12 Dec 2014 AD01 Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014
12 Dec 2014 AD01 Registered office address changed from Nash House St. George Street London W1S 2FQ to Nash House St. George Street London W1S 2FQ on 12 December 2014
09 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,000,000
11 Mar 2014 AP03 Appointment of Mr Simon Anthony James Hart as a secretary
10 Mar 2014 AP01 Appointment of Mr Marc Antony John Pullman as a director
10 Mar 2014 AP01 Appointment of Mr Heyrick John Rufus Bond Gunning as a director
10 Mar 2014 AP01 Appointment of Mr Steven Alan Whitley as a director
10 Mar 2014 AP01 Appointment of Mr Martin Ronald Devenish as a director
10 Mar 2014 AP01 Appointment of Ms Catherine Isabelle Grum as a director
10 Mar 2014 AP01 Appointment of Mr Paul Brett Douglas as a director
10 Mar 2014 TM01 Termination of appointment of David Livingston as a director