Advanced company searchLink opens in new window

FORD SENIOR STAFF ESCROW TRUSTEE LIMITED

Company number 08783407

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)
02 Jan 2025 TM01 Termination of appointment of Clive Henry Bailey as a director on 31 December 2024
16 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
02 Sep 2024 TM01 Termination of appointment of Kathryn Lucy Millar as a director on 31 August 2024
18 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
07 Mar 2023 AP01 Appointment of Andrew Duckers as a director on 1 March 2023
06 Mar 2023 TM01 Termination of appointment of Shaun Glanville as a director on 28 February 2023
28 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
29 May 2020 AP01 Appointment of Ian Miller as a director on 28 May 2020
29 May 2020 AP01 Appointment of Clive Henry Bailey as a director on 28 May 2020
28 May 2020 TM01 Termination of appointment of Peter Richard Davies as a director on 9 July 2019
13 Dec 2019 TM01 Termination of appointment of a director
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Dec 2019 TM01 Termination of appointment of Jeffrey Charles Body as a director on 31 December 2018
09 Dec 2019 CH01 Director's details changed for Peter Richard Davies on 2 September 2019
06 Dec 2019 PSC05 Change of details for Ford Motor Company Limited as a person with significant control on 2 September 2019
06 Dec 2019 CH03 Secretary's details changed for Denise Karen Fisher on 2 September 2019
04 Sep 2019 AD01 Registered office address changed from Room 1/447 C/O Ford Motor Company Limited Eagle Way Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019
30 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018