Advanced company searchLink opens in new window

EJJ TRUSTEE LIMITED

Company number 09775102

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)
04 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with updates
24 Aug 2022 TM01 Termination of appointment of Rosemary Gibbs as a director on 31 July 2019
24 Aug 2022 TM01 Termination of appointment of Virginia Helen Jackson as a director on 3 October 2018
24 Aug 2022 TM01 Termination of appointment of Anthony De Camborne Lowther Leask as a director on 1 April 2018
16 Jun 2022 CH01 Director's details changed for Mr Anthony Vivian Groves on 16 June 2022
16 Jun 2022 PSC05 Change of details for Elizabeth Jane Jones Trustee Limited as a person with significant control on 16 June 2022
16 Jun 2022 AD01 Registered office address changed from Puerorum House 26 Great Queen Street London WC2B 5BL England to Ingram House 6 Meridian Way Norwich Norfolk NR7 0TA on 16 June 2022
07 Jan 2022 AA Micro company accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 30 August 2020 with updates
04 Nov 2020 AP01 Appointment of Susan Brewerton as a director on 3 October 2019
03 Nov 2020 AP01 Appointment of David Ian Harvey as a director on 3 October 2019
03 Nov 2020 AP01 Appointment of William Richard Jinks as a director on 3 October 2019
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with updates
14 Feb 2018 AD01 Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1LY England to Puerorum House 26 Great Queen Street London WC2B 5BL on 14 February 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
29 Sep 2017 TM01 Termination of appointment of Alexander Gilian Otto Beumer as a director on 7 August 2017