Advanced company searchLink opens in new window

TRUST ESTATES (CLARENCE STREET) LIMITED

Company number 08911548

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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