Advanced company searchLink opens in new window

DUNFLY TRUSTEE LIMITED

Company number 03059932

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
11 Mar 2024 PSC01 Notification of Michael Vincent Fawcett Allsop as a person with significant control on 12 January 2024
12 Feb 2024 AP03 Appointment of Mr Jonathan Peter Stevens as a secretary on 3 January 2024
09 Feb 2024 AP01 Appointment of Mr Peter Francis O'brien as a director on 3 January 2024
09 Feb 2024 AP01 Appointment of Mr Andrew Brock as a director on 3 January 2024
09 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 9 February 2024
09 Feb 2024 TM01 Termination of appointment of Hamish Martin Vincent Gray as a director on 3 January 2024
19 Dec 2023 AP01 Appointment of Mr Ian Michael Beacham as a director on 12 December 2023
19 Dec 2023 AP01 Appointment of Mr Michael Vincent Fawcett Allsop as a director on 12 December 2023
12 Dec 2023 PSC08 Notification of a person with significant control statement
12 Dec 2023 TM01 Termination of appointment of Mark Stevens as a director on 1 December 2023
12 Dec 2023 TM01 Termination of appointment of Gary Moore as a director on 1 December 2023
12 Dec 2023 TM02 Termination of appointment of Natwest Group Secretarial Services Limited as a secretary on 1 December 2023
12 Dec 2023 PSC07 Cessation of National Westminster Bank Plc as a person with significant control on 1 December 2023
12 Dec 2023 AD01 Registered office address changed from 250 Bishopsgate London EC2M 4AA England to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS on 12 December 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
15 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
06 Sep 2022 CH01 Director's details changed for John Werrett on 6 September 2022
13 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
20 Oct 2021 AD01 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 20 October 2021
10 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
27 Aug 2021 CH01 Director's details changed for John Werrett on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Mark Stevens on 27 August 2021