Advanced company searchLink opens in new window

ASSURED TRUSTEES LIMITED

Company number 08987364

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 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 PSC05 Change of details for Premier Mortgage Club as a person with significant control on 1 February 2019
31 Jan 2019 AP01 Appointment of Mrs Kirsty Sarah Ann Hanicke as a director on 31 January 2019
31 Jan 2019 AP01 Appointment of Mrs Helen Mclean as a director on 20 January 2019
23 Nov 2018 TM01 Termination of appointment of Darren John Thomas Mclean as a director on 23 November 2018
23 Nov 2018 PSC02 Notification of Premier Mortgage Club as a person with significant control on 23 November 2018
23 Nov 2018 AP01 Appointment of Miss Greer Ann Pownall as a director on 23 November 2018
16 Oct 2018 TM01 Termination of appointment of Paul Ronald Farrington as a director on 16 October 2018
16 Oct 2018 PSC07 Cessation of Paul Ronald Farrington as a person with significant control on 16 October 2018
16 Oct 2018 AP01 Appointment of Mr Darren John Thomas Mclean as a director on 16 October 2018
16 Oct 2018 AP01 Appointment of Mr Brian Mclean as a director on 16 October 2018
16 Oct 2018 TM01 Termination of appointment of Kathryn Louise Pickering as a director on 16 October 2018
16 Oct 2018 AD01 Registered office address changed from Anchorage Estate, Guide Road Hesketh Bank Preston PR4 6XS to Kemp House 152-160 City Road London EC1V 2NX on 16 October 2018
15 Oct 2018 AA Micro company accounts made up to 5 April 2018
10 Jul 2018 CH01 Director's details changed for Kathryn Louise Pickering on 10 July 2018
12 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 5 April 2017
09 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
25 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
10 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
14 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
30 Aug 2014 TM01 Termination of appointment of Benjamin James Rees as a director on 15 August 2014