Advanced company searchLink opens in new window

NATWEST SECURITY TRUSTEE COMPANY LIMITED

Company number 03029275

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2019 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Mar 2019 DS01 Application to strike the company off the register
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 AP01 Appointment of Gary Moore as a director on 1 June 2018
05 Jun 2018 TM01 Termination of appointment of Andrew James Nicholson as a director on 31 May 2018
23 Mar 2018 PSC02 Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Mar 2017 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
21 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
01 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
13 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
02 May 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
27 Apr 2012 TM01 Termination of appointment of James Jackson as a director