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)
25 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 250,000
13 Jun 2014 TM01 Termination of appointment of James Edmondson as a director
04 Apr 2014 AP01 Appointment of Anthony Alexander Groves Turner as a director
13 Sep 2013 AA Accounts for a dormant company made up to 30 April 2013
06 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 250,000
05 Sep 2013 TM02 Termination of appointment of Margaret Shale as a secretary
05 Sep 2013 AP03 Appointment of Gary James Hopkins as a secretary
12 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 10
10 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
05 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 9
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 8
09 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
19 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for William James Furber on 1 October 2009
03 Nov 2010 MEM/ARTS Memorandum and Articles of Association
03 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
20 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
11 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
07 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
16 Jun 2010 AP01 Appointment of Rhoderick Peter Grosvenor Voremberg as a director
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
30 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
13 Nov 2009 CH01 Director's details changed for James Thorne on 1 October 2009