Advanced company searchLink opens in new window

COLKIN TRUSTEE COMPANY LIMITED

Company number 03542666

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)
17 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
16 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
01 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
09 Jul 2021 TM01 Termination of appointment of Jonathan Mark Williams as a director on 29 May 2021
16 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
15 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
13 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
11 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
14 Feb 2019 AA Accounts for a dormant company made up to 27 May 2018
12 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
26 Jan 2018 AP01 Appointment of Mr Andrew Philip Sandiford as a director on 11 January 2018
26 Jan 2018 TM01 Termination of appointment of Matthew Duncan Lee as a director on 11 January 2018
04 Dec 2017 AA Accounts for a dormant company made up to 28 May 2017
13 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
05 Jan 2017 TM01 Termination of appointment of Jeremiah Anthony O'sullivan as a director on 1 January 2017
05 Jan 2017 AP01 Appointment of Mr Jonathan Mark Williams as a director on 1 January 2017
07 Nov 2016 AA Total exemption small company accounts made up to 29 May 2016
03 Aug 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 May 2016
14 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12
23 Dec 2015 AD01 Registered office address changed from Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 23 December 2015
23 Dec 2015 AP01 Appointment of Mr Alexander St John Robins as a director on 18 December 2015