Advanced company searchLink opens in new window

THOMPSON TRUSTEES LIMITED

Company number 03921696

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)
16 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
18 Nov 2011 AP01 Appointment of Mr Paul Richard Gunner as a director
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
20 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
28 Apr 2010 AP01 Appointment of Charles Stuart John Barter as a director
08 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
04 Feb 2010 TM02 Termination of appointment of David Hankin as a secretary
04 Feb 2010 AP03 Appointment of Rachel Clare Thompson as a secretary
14 Dec 2009 CH01 Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009
08 Dec 2009 CH01 Director's details changed for Benjamin Elliot Freeman on 8 December 2009
08 Dec 2009 CH03 Secretary's details changed for David Marsh Hankin on 8 December 2009
11 Nov 2009 CH01 Director's details changed for Alastair Ronald Gibbons on 3 November 2009
27 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Mar 2009 288a Secretary appointed david marsh hankin
16 Feb 2009 363a Return made up to 08/02/09; full list of members
06 Feb 2009 288b Appointment terminated secretary barry lawson
11 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
23 Apr 2008 288c Director's change of particulars / william jackson / 14/04/2008
08 Feb 2008 363a Return made up to 08/02/08; full list of members
17 Dec 2007 288b Director resigned
20 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
06 Mar 2007 288c Director's particulars changed
08 Feb 2007 363a Return made up to 08/02/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (date) under section 1088 of the Companies Act 2006
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
26 Sep 2006 363a Return made up to 08/02/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on (date) under section 1088 of the Companies Act 2006
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006