Advanced company searchLink opens in new window

POSSFUND CUSTODIAN TRUSTEE LIMITED

Company number 01687581

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)
06 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250,000
31 Jul 2014 AA Full accounts made up to 31 March 2014
19 Jun 2014 MR01 Registration of charge 016875810013
14 Jun 2014 MR01 Registration of charge 016875810011
14 Jun 2014 MR01 Registration of charge 016875810012
04 Jun 2014 MR01 Registration of charge 016875810010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
20 May 2014 TM02 Termination of appointment of Peter Metcalfe as a secretary
20 May 2014 AP03 Appointment of Mrs Sophie Huet as a secretary
06 Feb 2014 CH01 Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013
06 Feb 2014 TM01 Termination of appointment of Jonathan Evans as a director
06 Feb 2014 CH01 Director's details changed for Mr Chris Hogg on 21 October 2013
25 Oct 2013 AD01 Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013
21 Oct 2013 AD01 Registered office address changed from One Coleman Street 2Nd Floor London EC2R 5AA on 21 October 2013
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 250,000
26 Jul 2013 AA Full accounts made up to 31 March 2013
03 Jun 2013 AP01 Appointment of Mr Chris Hogg as a director
03 Jun 2013 TM01 Termination of appointment of Gerard Degaute as a director
27 Mar 2013 AP01 Appointment of Ms Joanna Josephine Matthews as a director
12 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of Jane Newell as a director
26 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
25 Jul 2012 AA Full accounts made up to 31 March 2012
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6