Advanced company searchLink opens in new window

BLUESKY TRUSTEE COMPANY LTD

Company number 02110109

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)
30 Jun 2015 AP01 Appointment of Mr Anthony Filbin as a director on 26 June 2015
29 Jun 2015 AP01 Appointment of Mr David Wilson as a director on 25 June 2015
29 Jun 2015 AP01 Appointment of Mr Guy Langston as a director on 26 June 2015
29 Jun 2015 AP01 Appointment of Mr Danial Arwell Jarrett as a director on 26 June 2015
29 Jun 2015 AP01 Appointment of Mrs Stephanie Chessell as a director on 26 June 2015
29 Jun 2015 TM01 Termination of appointment of Bernard Mcaulay as a director on 25 June 2015
29 Jun 2015 TM01 Termination of appointment of William Cameron Spiers as a director on 25 June 2015
29 Jun 2015 TM01 Termination of appointment of Raymond John Foster as a director on 25 June 2015
29 Jun 2015 TM01 Termination of appointment of Lewis Britz as a director on 25 June 2015
29 Jun 2015 TM01 Termination of appointment of Martyn James Burnley as a director on 25 June 2015
07 Nov 2014 AA Accounts for a small company made up to 5 April 2014
04 Nov 2014 AP01 Appointment of Mr Bryan Edwin Freake as a director on 1 July 2014
13 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
25 Mar 2014 AP01 Appointment of Mr Greg Richard Hall as a director
24 Mar 2014 AP01 Appointment of Mr John Francis Mcghee as a director
24 Mar 2014 AP01 Appointment of Mr Martyn James Burnley as a director
24 Mar 2014 AP01 Appointment of Mr Raymond John Foster as a director
24 Mar 2014 AP01 Appointment of Mr William Cameron Spiers as a director
24 Mar 2014 TM01 Termination of appointment of Newell Mcguiness as a director
04 Mar 2014 MR01 Registration of charge 021101090001
27 Jan 2014 CERTNM Company name changed jib pension scheme trustee company LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
10 Jan 2014 AA Full accounts made up to 5 April 2013
20 Dec 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
28 Mar 2013 TM01 Termination of appointment of Arthur Adshead as a director
28 Mar 2013 TM01 Termination of appointment of John Fallows as a director