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)
12 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
15 Dec 2019 MA Memorandum and Articles of Association
15 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 MR04 Satisfaction of charge 089115480003 in full
09 Dec 2019 MR04 Satisfaction of charge 089115480002 in full
05 Dec 2019 MR01 Registration of charge 089115480004, created on 4 December 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
11 Oct 2017 AD01 Registered office address changed from 19 Kings Street King Street King's Lynn Norfolk PE30 1HB United Kingdom to 19 King Street King's Lynn Norfolk PE30 1HB on 11 October 2017
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 AD01 Registered office address changed from Room 3, the Bruce Building 115 Percy Street Newcastle upon Tyne NE1 7RY England to 19 Kings Street King Street King's Lynn Norfolk PE30 1HB on 22 May 2017
15 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Oct 2016 AP01 Appointment of Mr Rui Pan as a director on 29 July 2016
11 Oct 2016 AP01 Appointment of Mr Andrew David Jamieson as a director on 29 July 2016
11 Oct 2016 AP01 Appointment of Mr Weipeng Gu as a director on 29 July 2016
11 Oct 2016 TM01 Termination of appointment of Andrew Graham Gifford as a director on 29 July 2016
11 Oct 2016 TM01 Termination of appointment of Helen Cadzow as a director on 29 July 2016
05 Aug 2016 MR04 Satisfaction of charge 089115480001 in full
04 Aug 2016 MR01 Registration of charge 089115480002, created on 29 July 2016
04 Aug 2016 MR01 Registration of charge 089115480003, created on 29 July 2016