Advanced company searchLink opens in new window

TMF TRUSTEE LIMITED

Company number 03814168

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)
25 Apr 2016 AP01 Appointment of Margaret Burnett Duxbury as a director on 21 April 2016
06 Oct 2015 TM01 Termination of appointment of Michael Charles Adams as a director on 1 October 2015
05 Oct 2015 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 250,000
19 May 2015 AP01 Appointment of David Bell as a director on 1 March 2015
14 Apr 2015 AP01 Appointment of Keir Tutt as a director on 1 March 2015
24 Oct 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 TM01 Termination of appointment of Tariq Husain as a director on 16 July 2014
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 250,000
19 Mar 2014 TM02 Termination of appointment of Diana Paxton as a secretary
03 Oct 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
13 Sep 2012 TM01 Termination of appointment of Lee Johnson as a director
04 Sep 2012 AA Full accounts made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
24 Jul 2012 CH04 Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011
24 May 2012 AP01 Appointment of Mr Michael Charles Adams as a director
19 Sep 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011
25 Aug 2011 AA Full accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
22 Jul 2011 CH03 Secretary's details changed for Diana Paxton on 1 June 2011
22 Jul 2011 CH01 Director's details changed for Mr Tariq Husain on 1 June 2011