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) |
---|---|---|---|
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
|
|
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 |