Advanced company searchLink opens in new window

COLSTON TRUSTEES LIMITED

Company number 06867955

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)
08 Mar 2024 AP03 Appointment of Michelle Bruce as a secretary on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Gemma Louise Millard as a director on 29 February 2024
01 Mar 2024 TM02 Termination of appointment of Gemma Louise Millard as a secretary on 29 February 2024
12 Feb 2024 AD01 Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 12 February 2024
02 Feb 2024 PSC05 Change of details for Curtis Banks Limited as a person with significant control on 1 February 2024
01 Feb 2024 AP01 Appointment of Mr Ross Campbell Allan as a director on 31 January 2024
01 Feb 2024 TM01 Termination of appointment of Simon Ashley Tugwell as a director on 31 January 2024
01 Feb 2024 TM01 Termination of appointment of James Keely as a director on 31 January 2024
02 Jan 2024 TM01 Termination of appointment of Jaynie Vincent as a director on 31 December 2023
02 Jan 2024 AP01 Appointment of Mr Peter Gordon John Docherty as a director on 31 December 2023
02 Jan 2024 TM01 Termination of appointment of Dan James Cowland as a director on 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Sep 2023 MR04 Satisfaction of charge 068679550383 in full
04 Sep 2023 MR04 Satisfaction of charge 068679550276 in full
04 Sep 2023 MR04 Satisfaction of charge 068679550301 in full
04 Sep 2023 MR04 Satisfaction of charge 068679550302 in full
04 Sep 2023 MR04 Satisfaction of charge 78 in full
04 Sep 2023 MR04 Satisfaction of charge 69 in full
04 Sep 2023 MR04 Satisfaction of charge 068679550104 in full
14 Aug 2023 MR04 Satisfaction of charge 068679550098 in full
02 Aug 2023 MR01 Registration of charge 068679550386, created on 27 July 2023
24 May 2023 MR04 Satisfaction of charge 11 in full
24 May 2023 MR04 Satisfaction of charge 12 in full
04 May 2023 TM01 Termination of appointment of Jane Ann Ridgley as a director on 1 May 2023