Advanced company searchLink opens in new window

E & Y TRUSTEES LIMITED

Company number 00860902

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)
10 Jun 2019 TM02 Termination of appointment of Julianna Oladipo as a secretary on 12 December 2018
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
02 May 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
03 Jul 2017 AP01 Appointment of Mr Giles Watson as a director on 1 April 2017
03 Jul 2017 AP01 Appointment of Jillian Higgins as a director on 1 April 2017
03 Jul 2017 AP01 Appointment of Mr Andrew Campbell Grace as a director on 1 April 2017
19 Apr 2017 TM01 Termination of appointment of Margaret Holt as a director on 31 March 2017
19 Apr 2017 TM01 Termination of appointment of Sarah Jane Ellis as a director on 31 March 2017
30 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Mar 2017 RP04AR01 Second filing of the annual return made up to 1 March 2016
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
07 Mar 2017 TM01 Termination of appointment of Richard John Burston as a director on 16 December 2016
04 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2017.
24 Mar 2016 CH01 Director's details changed for Peter Matthew O'neill on 1 January 2016
09 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5
29 Apr 2014 AP01 Appointment of Mr Roy Neil Arthur as a director
29 Apr 2014 TM01 Termination of appointment of William Murray as a director
02 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5
22 Oct 2013 AP01 Appointment of Margaret Holt as a director
22 Oct 2013 TM01 Termination of appointment of Kevin Miller as a director
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012