Advanced company searchLink opens in new window

C3 TRUST UK

Company number 05999100

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)
15 Jan 2010 CH03 Secretary's details changed for Roger Davies on 15 November 2009
23 Dec 2008 363a Annual return made up to 15/11/08
23 Dec 2008 287 Registered office changed on 23/12/2008 from the megacentre bernard road sheffield south yorkshire S2 5BQ
29 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
29 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
29 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Nov 2008 288b Appointment terminated director nicholas montgomery
12 Sep 2008 AA Group of companies' accounts made up to 31 March 2008
05 Dec 2007 363a Annual return made up to 15/11/07
15 Nov 2007 288a New secretary appointed
15 Nov 2007 288b Secretary resigned;director resigned
30 Oct 2007 395 Particulars of mortgage/charge
02 Apr 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
27 Mar 2007 288a New director appointed
27 Mar 2007 288a New director appointed
27 Mar 2007 288a New director appointed
27 Mar 2007 288a New director appointed
27 Mar 2007 288a New director appointed
27 Mar 2007 288a New director appointed
27 Mar 2007 288a New secretary appointed;new director appointed
27 Mar 2007 288b Director resigned
27 Mar 2007 288b Director resigned
27 Mar 2007 288b Secretary resigned;director resigned
27 Mar 2007 MEM/ARTS Memorandum and Articles of Association
27 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association