Advanced company searchLink opens in new window

DE MORGAN TRUSTEE COMPANY LIMITED

Company number 06914254

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)
25 Jan 2020 AD01 Registered office address changed from Boundary House 91 Charterhouse Street London EC1M 6HR to Cannon Hall Bark House Lane Cawthorne Barnsley S75 4AT on 25 January 2020
30 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
30 Jan 2019 AP01 Appointment of Mr Richard Flowerday as a director on 13 November 2018
30 Jan 2019 AP01 Appointment of Ms Becky Shaw as a director on 21 January 2019
12 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
31 May 2018 AP01 Appointment of Mr Stanislav Lyuzhanov as a director on 12 January 2018
31 May 2018 AP01 Appointment of Mr Stephen David Jones as a director on 6 February 2018
18 May 2018 TM01 Termination of appointment of Claire Louise Atkins as a director on 18 May 2018
15 May 2018 AP03 Appointment of Miss Sarah Elizabeth Hardy as a secretary on 15 May 2018
15 May 2018 TM02 Termination of appointment of Claire Elizabeth Longworth as a secretary on 14 May 2018
14 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
13 Jul 2017 PSC08 Notification of a person with significant control statement
04 Jul 2017 CS01 Confirmation statement made on 22 May 2017 with no updates
23 Aug 2016 AA Accounts for a dormant company made up to 31 May 2016
12 Jul 2016 AD03 Register(s) moved to registered inspection location Curator's House Watts Gallery Estate Down Lane, Compton Guildford Surrey GU3 1DQ
02 Jun 2016 AR01 Annual return made up to 22 May 2016 no member list
28 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
25 Aug 2015 TM01 Termination of appointment of Lesley Mai Decourcy as a director on 7 August 2015
19 Jun 2015 TM01 Termination of appointment of Paul Anthony Jackson as a director on 8 June 2015
03 Jun 2015 AR01 Annual return made up to 22 May 2015 no member list
03 Jun 2015 TM01 Termination of appointment of Katherine Catleugh as a director on 21 May 2015
26 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2015 AD01 Registered office address changed from C/O Stone King 16 St. John's Lane London EC1M 4BS England to Boundary House 91 Charterhouse Street London EC1M 6HR on 9 April 2015