Advanced company searchLink opens in new window

SENIOR TRUSTEE LIMITED

Company number 01997379

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)
11 Oct 2016 AP01 Appointment of Mr Timothy Stephen Wright as a director on 11 October 2016
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
07 Jun 2016 TM01 Termination of appointment of Ian Thomas Cameron as a director on 7 June 2016
03 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 TM01 Termination of appointment of Mark Rollins as a director on 3 February 2015
03 Feb 2015 AP01 Appointment of Mr David John Beavan as a director on 3 February 2015
20 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
19 May 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
21 May 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Dec 2010 AP01 Appointment of Mr Ian Thomas Cameron as a director
03 Dec 2010 TM01 Termination of appointment of Jennifer Byrne as a director
17 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/06/2023 under section 1088 of the Companies Act 2006
16 Jun 2010 CH01 Director's details changed for Mrs Bindi Jayantilal Jivraj Foyle on 2 October 2009
16 Jun 2010 CH01 Director's details changed for Richard Jason Newby on 2 October 2009
16 Jun 2010 CH01 Director's details changed for Roswitha Norton on 2 October 2009
16 Jun 2010 CH01 Director's details changed for Jennifer Ann Byrne on 2 October 2009
19 May 2010 AA Accounts for a dormant company made up to 31 December 2009