Advanced company searchLink opens in new window

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED

Company number 00351492

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 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
31 Jan 2024 TM01 Termination of appointment of Colin Arthur Benford as a director on 31 January 2024
31 Jan 2024 AP01 Appointment of Mr Peter David Malcolm as a director on 31 January 2024
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Mar 2023 PSC05 Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jul 2021 PSC05 Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021
08 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
19 Jan 2021 TM01 Termination of appointment of Carl Steven Baldry as a director on 15 January 2021
05 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
08 Apr 2020 AD04 Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
26 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Jul 2019 PSC05 Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019
01 Jul 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
28 Jun 2019 TM01 Termination of appointment of Link Group Corporate Director Limited as a director on 28 June 2019
28 Jun 2019 TM02 Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 28 June 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018