TRUST ESTATES (CLARENCE STREET) LIMITED
Company number 08911548
- Company Overview for TRUST ESTATES (CLARENCE STREET) LIMITED (08911548)
- Filing history for TRUST ESTATES (CLARENCE STREET) LIMITED (08911548)
- People for TRUST ESTATES (CLARENCE STREET) LIMITED (08911548)
- Charges for TRUST ESTATES (CLARENCE STREET) LIMITED (08911548)
- More for TRUST ESTATES (CLARENCE STREET) LIMITED (08911548)
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) |
---|---|---|---|
05 Jul 2024 | TM01 | Termination of appointment of Weipeng Gu as a director on 28 June 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
07 Feb 2024 | AD01 | Registered office address changed from 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ England to Saffery Llp Trinity John Dalton Street Manchester M2 6HY on 7 February 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 May 2023 | MA | Memorandum and Articles of Association | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
02 May 2023 | AP01 | Appointment of Mr. Fraser Pearce as a director on 28 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Rui Pan as a director on 28 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Andrew David Jamieson as a director on 28 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Honourable William John Cadogan as a director on 28 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | AD01 | Registered office address changed from 19 King Street King's Lynn Norfolk PE30 1HB England to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ on 15 November 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
26 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
21 Oct 2021 | MR01 | Registration of charge 089115480005, created on 19 October 2021 | |
07 Sep 2021 | PSC02 | Notification of Trust Estates (Holdings) Limited as a person with significant control on 6 April 2016 | |
07 Sep 2021 | PSC07 | Cessation of Qinqin Song as a person with significant control on 6 April 2016 | |
07 Sep 2021 | PSC07 | Cessation of Rui Pan as a person with significant control on 6 April 2016 | |
07 Sep 2021 | PSC07 | Cessation of Chengrun He as a person with significant control on 6 April 2016 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 |