Advanced company searchLink opens in new window

CORPORATE TRUSTCARE MANAGEMENT LIMITED

Company number 04721457

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2023 DS01 Application to strike the company off the register
11 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
26 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
05 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
07 Feb 2022 TM01 Termination of appointment of Claire Elizabeth Graham as a director on 4 February 2022
07 Feb 2022 TM01 Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022
07 Feb 2022 AP01 Appointment of Duncan Neil Carter as a director on 7 February 2022
11 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
14 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
01 Mar 2021 CH01 Director's details changed for Mrs Claire Elizabeth Graham on 23 February 2021
27 Nov 2020 TM01 Termination of appointment of Neil Thornton as a director on 23 November 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
02 Sep 2020 TM02 Termination of appointment of Ann Elizabeth Daniels as a secretary on 11 August 2020
02 Sep 2020 TM01 Termination of appointment of Thomas Joseph Mcguinness as a director on 11 August 2020
02 Sep 2020 AP03 Appointment of Andrew Stewart Hunter as a secretary on 11 August 2020
02 Sep 2020 TM01 Termination of appointment of Ann Elizabeth Daniels as a director on 11 August 2020