Advanced company searchLink opens in new window

ST. PAULS TRUSTEES LIMITED

Company number 04554331

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)
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
31 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
19 Aug 2014 AP01 Appointment of Mr William David Wareing as a director on 20 June 2014
19 Aug 2014 AP01 Appointment of Mrs Fionnuala Mary Rose Kenny as a director on 20 June 2014
19 Aug 2014 AP01 Appointment of Mr Sean Crawford Williams as a director on 20 June 2014
19 Aug 2014 TM01 Termination of appointment of Michael James Quinn as a director on 20 June 2014
03 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
01 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
31 Oct 2013 TM01 Termination of appointment of Carol Mason as a director
29 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
11 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
11 Jul 2012 AP01 Appointment of David Richard Swaffield as a director
02 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
10 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
10 Oct 2011 AD02 Register inspection address has been changed from 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB United Kingdom
07 Oct 2011 CH01 Director's details changed for Anthony Edmund Wilson on 7 October 2011
07 Oct 2011 CH01 Director's details changed for Michael James Quinn on 7 October 2011
07 Oct 2011 CH01 Director's details changed for Paul Baker on 7 October 2011
27 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
23 Dec 2010 CH01 Director's details changed for Carol Elizabeth Mason on 23 December 2010
23 Dec 2010 CERTNM Company name changed halliwells trustees LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-23
  • NM01 ‐ Change of name by resolution
23 Dec 2010 AP01 Appointment of Anthony Edmund Wilson as a director
23 Dec 2010 AP01 Appointment of Michael Quinn as a director
23 Dec 2010 AP01 Appointment of Peter William Jackson as a director
23 Dec 2010 AP01 Appointment of Paul Baker as a director