Advanced company searchLink opens in new window

BESPOKE CORPORATE TRUSTEES LIMITED

Company number 03948571

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 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 MR01 Registration of charge 039485710009, created on 12 November 2014
10 Nov 2014 MR01 Registration of charge 039485710008, created on 4 November 2014
10 Nov 2014 MR01 Registration of charge 039485710007, created on 4 November 2014
17 Oct 2014 TM01 Termination of appointment of Robert John Davie as a director on 17 October 2014
12 Sep 2014 MR01 Registration of charge 039485710006, created on 4 September 2014
13 Jun 2014 MR01 Registration of charge 039485710005
24 Apr 2014 MR01 Registration of charge 039485710004
28 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
27 Apr 2012 AD03 Register(s) moved to registered inspection location
27 Apr 2012 AD02 Register inspection address has been changed
13 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
17 Mar 2011 TM02 Termination of appointment of Peter Necchi as a secretary
25 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Dec 2010 CERTNM Company name changed the pension professionals LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
13 Dec 2010 CONNOT Change of name notice