Advanced company searchLink opens in new window

CIVICA TRUSTEES LIMITED

Company number 03472794

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)
09 Apr 2001 287 Registered office changed on 09/04/01 from: sanderson house poplar way catcliffe sheffield south yorkshire S60 5TR
09 Apr 2001 288a New secretary appointed
06 Apr 2001 288b Secretary resigned
20 Dec 2000 363s Return made up to 28/11/00; full list of members
02 Nov 2000 CERTNM Company name changed sanderson si LIMITED\certificate issued on 03/11/00
29 Sep 2000 288b Secretary resigned
18 Sep 2000 288a New secretary appointed
12 Jul 2000 395 Particulars of mortgage/charge
05 Jul 2000 155(6)a Declaration of assistance for shares acquisition
01 Jun 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
07 Apr 2000 288b Secretary resigned
07 Apr 2000 288a New secretary appointed
21 Mar 2000 395 Particulars of mortgage/charge
17 Feb 2000 AA Full accounts made up to 30 September 1999
15 Dec 1999 363s Return made up to 28/11/99; full list of members
03 Aug 1999 AA Full accounts made up to 30 September 1998
12 Jan 1999 363s Return made up to 28/11/98; full list of members
23 Oct 1998 288b Director resigned
23 Oct 1998 288a New director appointed
22 Sep 1998 288b Secretary resigned;director resigned
22 Sep 1998 288b Director resigned
14 Sep 1998 225 Accounting reference date shortened from 30/11/98 to 30/09/98
07 Sep 1998 288a New director appointed
07 Sep 1998 288a New director appointed
07 Sep 1998 288a New secretary appointed