Advanced company searchLink opens in new window

ACOMB TRUSTEES LIMITED

Company number 04092250

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)
01 Oct 2018 AD01 Registered office address changed from Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on 1 October 2018
14 May 2018 PSC09 Withdrawal of a person with significant control statement on 14 May 2018
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
07 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
27 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
27 Oct 2017 PSC02 Notification of Mattioli Woods Plc as a person with significant control on 6 April 2016
01 Feb 2017 AP01 Appointment of Mrs Susan Fasoranti as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mrs Clare Louise Lovett as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mrs Sarah Louise Joshi as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mrs Kelly Jo Norrish as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Ms Lianne Emma Harrison as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mrs Kimberly-Jane Gardiner as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mr Thomas Daniel Gough as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Miss Gia Natalie Rhone as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Ms Louise Julie Keatley as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Ms Sallyann Bundock as a director on 1 January 2017
01 Feb 2017 AP01 Appointment of Mrs Kulvinder Kaur Bassi as a director on 1 January 2017
15 Dec 2016 AA Full accounts made up to 31 May 2016
09 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
07 Mar 2016 AA Full accounts made up to 31 May 2015
16 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
26 Feb 2015 AP01 Appointment of Mr Patrick John Sanderson as a director on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of Jaspal Singh as a director on 26 February 2015
25 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 May 2015
09 Jan 2015 MR01 Registration of charge 040922500017, created on 5 January 2015