Advanced company searchLink opens in new window

DHL TRUSTEES LIMITED

Company number 00877779

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)
02 Mar 2018 PSC07 Cessation of Nicholas Anthony Gerrard as a person with significant control on 31 December 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
13 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
21 Nov 2016 AP01 Appointment of Mr Andrew Daunt as a director on 1 November 2016
21 Nov 2016 TM01 Termination of appointment of June Bernadette Abbott as a director on 30 April 2016
24 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Dec 2015 AP01 Appointment of Mr Michael Leslie Smith as a director on 1 November 2015
11 Dec 2015 TM01 Termination of appointment of Trevor Glyn Williams as a director on 31 October 2015
30 Nov 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
30 Nov 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
13 Oct 2015 AD01 Registered office address changed from Howard House St. Johns Street Bedford MK42 0DJ to Howard House 40 - 64 st. Johns Street Bedford MK42 0DJ on 13 October 2015
19 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
26 May 2015 AD01 Registered office address changed from Howard House St. Johns Street Bedford MK42 0DL England to Howard House St. Johns Street Bedford MK42 0DJ on 26 May 2015
21 May 2015 AD01 Registered office address changed from The Merton Centre 45 st Peters Street Bedford MK40 2UB to Howard House St. Johns Street Bedford MK42 0DL on 21 May 2015
23 Dec 2014 AP01 Appointment of Mrs June Bernadette Abbott as a director on 1 November 2014
09 Dec 2014 TM01 Termination of appointment of Adrian James Wigmore as a director on 31 October 2014
09 Dec 2014 TM01 Termination of appointment of Stephen Derrick Banks as a director on 31 October 2014
08 Jul 2014 AP01 Appointment of Mr Markus Andreas Wittum as a director
04 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
04 Jun 2014 CH01 Director's details changed for Ronald John Amy on 1 June 2014
03 Jun 2014 CH01 Director's details changed for Mr Nicholas Anthony Gerrard on 1 June 2014