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)
23 Dec 2015 AP01 Appointment of Mr Jeremiah Anthony O'sullivan as a director on 18 December 2015
23 Dec 2015 TM02 Termination of appointment of Roger David John Pimblett as a secretary on 18 December 2015
23 Dec 2015 TM01 Termination of appointment of Roger David John Pimblett as a director on 18 December 2015
23 Dec 2015 AP01 Appointment of Mr Matthew Duncan Lee as a director on 18 December 2015
23 Dec 2015 TM01 Termination of appointment of David Kenneth Golledge as a director on 18 December 2015
23 Dec 2015 TM01 Termination of appointment of Richard Bunker as a director on 17 December 2015
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 12
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AD01 Registered office address changed from Colkin House 16 Oakfield Road Clifton Bristol BS8 2AD to Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP on 22 September 2014
28 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12
28 Apr 2014 CH01 Director's details changed for David Kenneth Golledge on 1 April 2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
12 Mar 2012 AP01 Appointment of Mr Richard Bunker as a director
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 CH01 Director's details changed for Roger David John Pimblett on 31 August 2011
11 Nov 2011 CH03 Secretary's details changed for Roger David John Pimblett on 31 August 2011
08 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
05 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 12
05 Jul 2010 TM01 Termination of appointment of Philip Tyler as a director
28 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders