Advanced company searchLink opens in new window

ROSS TRUSTEES SERVICES LIMITED

Company number 07904277

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)
24 Sep 2018 AP01 Appointment of Mr Darren Michael Mason as a director on 6 September 2018
13 Sep 2018 AP01 Appointment of Pavan Bhardwaj Ross as a director on 6 September 2018
13 Sep 2018 AP01 Appointment of Mr David James Burridge as a director on 6 September 2018
31 Jul 2018 AP01 Appointment of Nigel Charles Moore as a director on 25 July 2018
13 Jul 2018 CH01 Director's details changed for Mr Steven St John Gordon Ross on 5 March 2018
12 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2018 CH03 Secretary's details changed for Kevin Byrne on 5 March 2018
05 Mar 2018 AD01 Registered office address changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX on 5 March 2018
11 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
16 Oct 2017 SH08 Change of share class name or designation
13 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 AP01 Appointment of Ms Elisabeth Sarah Anne Ross as a director on 1 April 2017
18 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
03 Jan 2017 AA Accounts for a small company made up to 31 March 2016
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,000.0
30 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 670
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 MR01 Registration of charge 079042770001, created on 3 November 2014
30 Jul 2014 AP01 Appointment of Miss Katherine Jane Louise Ross as a director on 24 July 2014
13 Jun 2014 AP01 Appointment of Susan Jane Andrews as a director
11 Feb 2014 SH08 Change of share class name or designation
11 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association