Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-11-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-02 |
update statutory_documents ADOPT ARTICLES 12/10/2023 |
2023-10-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-08-11 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDSON |
2023-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN AFFLECK |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-10-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL MILLS |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISE |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-12-31 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID AFFLECK |
2021-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL MORRISON |
2021-12-07 |
delete sic_code 64999 - Financial intermediation not elsewhere classified |
2021-12-07 |
insert sic_code 99999 - Dormant Company |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
2020-07-07 |
update account_category SMALL => DORMANT |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-04-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES WISE |
2020-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HONEY |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
2019-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JANE MORRISON / 17/01/2019 |
2018-10-07 |
update account_category DORMANT => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTANDER EQUITY INVESTMENTS LIMITED |
2018-05-22 |
update statutory_documents CESSATION OF ABBEY NATIONAL TREASURY SERVICES PLC AS A PSC |
2018-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLAND HONEY / 14/05/2018 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
2017-09-07 |
delete company_previous_name TRUSHELFCO (NO.2267) LIMITED |
2017-08-07 |
update account_category FULL => DORMANT |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TRUELOVE |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-11 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-11 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-15 |
update statutory_documents 31/03/16 FULL LIST |
2016-03-24 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL JANE MORRISON |
2016-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROLAND HONEY |
2015-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-14 |
update statutory_documents 31/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-01 |
update statutory_documents 31/03/14 FULL LIST |
2013-11-20 |
update statutory_documents 20/11/13 STATEMENT OF CAPITAL GBP 100 |
2013-11-19 |
update statutory_documents SOLVENCY STATEMENT DATED 18/11/13 |
2013-11-19 |
update statutory_documents SOLVENCY STATEMENT DATED 18/11/13 |
2013-11-19 |
update statutory_documents REDUCE ISSUED CAPITAL 18/11/2013 |
2013-11-19 |
update statutory_documents REDUCE ISSUED CAPITAL 18/11/2013 |
2013-11-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-11-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-10 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CUNLIFFE JACKSON / 22/09/2012 |
2012-09-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED |
2012-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED |
2012-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-02 |
update statutory_documents 31/03/12 FULL LIST |
2011-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GREEN / 31/05/2011 |
2011-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GREEN / 08/04/2011 |
2011-04-05 |
update statutory_documents 31/03/11 FULL LIST |
2011-01-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-08 |
update statutory_documents 31/03/10 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CUNLIFFE JACKSON / 30/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TRUELOVE / 03/11/2009 |
2009-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2009 FROM
ABBEY NATIONAL HOUSE
2 TRITON SQUARE
REGENTS PLACE
LONDON
NW1 3AN |
2009-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED |
2008-10-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ABBEY NATIONAL SECRETARIAT SERVICES LIMITED |
2008-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents £ NC 250060000/750060000
04 |
2006-03-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-14 |
update statutory_documents NC INC ALREADY ADJUSTED
04/10/05 |
2005-10-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-19 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2003-12-12 |
update statutory_documents REDUCTION OF CAPITAL |
2003-11-20 |
update statutory_documents REDUCE ISSUED CAPITAL 12/11/03 |
2003-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-03 |
update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/02 FROM:
ABBEY HOUSE
BAKER STREET
LONDON
NW1 6XL |
2002-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-01 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
1999-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS |
1998-07-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/12/97 |
1998-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-14 |
update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
1998-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-13 |
update statutory_documents SECRETARY RESIGNED |
1998-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-22 |
update statutory_documents £ NC 500060000/1250060000
13/10/97 |
1997-10-22 |
update statutory_documents NC INC ALREADY ADJUSTED 13/10/97 |
1997-10-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/97 |
1997-09-04 |
update statutory_documents £ NC 100/500060000
21/08/97 |
1997-09-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1997-09-04 |
update statutory_documents S252 DISP LAYING ACC 29/08/97 |
1997-09-04 |
update statutory_documents S369(4) SHT NOTICE MEET 29/08/97 |
1997-09-04 |
update statutory_documents S386 DISP APP AUDS 29/08/97 |
1997-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED 21/08/97 |
1997-09-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/97 |
1997-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/97 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB |
1997-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-12 |
update statutory_documents COMPANY NAME CHANGED
TRUSHELFCO (NO.2267) LIMITED
CERTIFICATE ISSUED ON 12/08/97 |
1997-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |