Advanced company searchLink opens in new window

HOULDER TRUSTEECO LIMITED

Company number 06412479

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)
20 Dec 2023 AA Accounts for a small company made up to 31 December 2022
08 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
06 Apr 2022 AD02 Register inspection address has been changed from Ground Floor G07 1-2 Paris Garden London SE1 8nd England to Ground Floor G07 1-2 Paris Garden London SE1 8nd
06 Apr 2022 AD03 Register(s) moved to registered inspection location Ground Floor G07 1-2 Paris Garden London SE1 8nd
05 Apr 2022 AD02 Register inspection address has been changed to Ground Floor G07 1-2 Paris Garden London SE1 8nd
04 Apr 2022 AD01 Registered office address changed from Ocean House 22 Cousin Lane London EC4R 3TE to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 4 April 2022
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
01 Oct 2020 AA Accounts for a small company made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
31 Oct 2018 AA Accounts for a small company made up to 31 December 2017
31 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
04 Oct 2017 AP01 Appointment of Mr Martin Gordon Cudlipp as a director on 20 September 2017
04 Oct 2017 TM01 Termination of appointment of Philip Henry Burgin as a director on 20 September 2017
20 Jun 2017 CH01 Director's details changed for Mr Philip Henry Burgin on 6 June 2017
20 Feb 2017 TM02 Termination of appointment of Christopher Michael Hayward as a secretary on 8 February 2017
30 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
01 Oct 2016 AA Accounts for a small company made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1