Advanced company searchLink opens in new window

FARRER & CO TRUST CORPORATION LIMITED

Company number 03426086

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)
05 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
25 May 2018 MA Memorandum and Articles of Association
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2017 TM01 Termination of appointment of Alison Jane Springett as a director on 13 December 2017
14 Dec 2017 TM01 Termination of appointment of Helen Janet Bryant as a director on 13 December 2017
14 Dec 2017 AP01 Appointment of Rachel Mainwaring-Taylor as a director on 13 December 2017
14 Dec 2017 AP01 Appointment of Oliver Ian Gilbert Piper as a director on 13 December 2017
13 Dec 2017 PSC08 Notification of a person with significant control statement
13 Dec 2017 PSC07 Cessation of Anne-Marie Piper as a person with significant control on 13 December 2017
13 Dec 2017 PSC07 Cessation of Mark Thomas Bridges Cvo as a person with significant control on 13 December 2017
10 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
12 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
11 Jul 2017 PSC01 Notification of Anne-Marie Piper as a person with significant control on 15 June 2017
11 Jul 2017 PSC07 Cessation of Richard William James Parry as a person with significant control on 15 June 2017
11 Jan 2017 AP01 Appointment of Ian William Huddleston as a director on 14 December 2016
22 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
02 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
12 Aug 2016 MR01 Registration of charge 034260860012, created on 29 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
16 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 250,000
16 Sep 2015 CH01 Director's details changed for Mr Anthony Alexander Groves Turner on 31 July 2015
03 Jul 2015 TM01 Termination of appointment of James Thorne as a director on 30 June 2015
30 Mar 2015 AP01 Appointment of Bryony Louise Andree Cove as a director on 19 March 2015
30 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
30 Sep 2014 MR01 Registration of charge 034260860011, created on 15 September 2014