Advanced company searchLink opens in new window

RBS CIF TRUSTEE LIMITED

Company number 06250992

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)
26 May 2009 363a Return made up to 17/05/09; full list of members
01 May 2009 288a Secretary appointed wendy anne tavendale
30 Apr 2009 288b Appointment terminated secretary jennifer davis
17 Feb 2009 288a Director appointed stephen james hall
10 Feb 2009 288b Appointment terminated director peter bole
18 Dec 2008 353a Location of register of members (non legible)
01 Dec 2008 287 Registered office changed on 01/12/2008 from, 3 princess way, redhill, surrey, RH1 1NP
27 Nov 2008 288a Director appointed deborah ellen cheyne
16 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
25 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
27 Jun 2008 288a Director appointed colin richard wilson
27 Jun 2008 288b Appointment terminated director elizabeth shenton
28 May 2008 363a Return made up to 17/05/08; full list of members
27 May 2008 288a Secretary appointed jennifer mary davis
27 May 2008 288b Appointment terminated secretary andrew nicholson
11 Feb 2008 288a New director appointed
11 Feb 2008 288a New director appointed
08 Oct 2007 288a New director appointed
02 Oct 2007 288a New director appointed
02 Oct 2007 288a New director appointed
02 Oct 2007 288a New secretary appointed
06 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2007 MEM/ARTS Memorandum and Articles of Association
06 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution