Advanced company searchLink opens in new window

UK TRUST LOANS LTD

Company number 08290762

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)
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 TM01 Termination of appointment of Alec Mcquin as a director
09 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,462
26 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
14 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2013 AP04 Appointment of Mb Secretaries Limited as a secretary
16 Apr 2013 AD01 Registered office address changed from Rossland House Headlands Business Park Ringwood Hants BH24 3PB England on 16 April 2013
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,480.00
16 Apr 2013 SH10 Particulars of variation of rights attached to shares
16 Apr 2013 SH08 Change of share class name or designation
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,440.00
08 Feb 2013 TM01 Termination of appointment of Roy Mackintosh as a director
08 Feb 2013 AP01 Appointment of Mr Paul Fidler as a director
08 Feb 2013 AP01 Appointment of Mr Barnaby Peter Alexei Reddin as a director
08 Feb 2013 AP01 Appointment of Mr Brian Stevenson as a director
08 Feb 2013 AP01 Appointment of Mr Alec Richard Mcquin as a director
12 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted