Download leads from Nexok and grow your business. Find out more

Dairy Crest Share Trustees Limited

Documents

Total Documents145
Total Pages644

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off
1 October 2019First Gazette notice for voluntary strike-off
24 September 2019Application to strike the company off the register
8 July 2019Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018
7 May 2019Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019
15 April 2019Appointment of Mr Maxime Therrien as a director on 15 April 2019
4 March 2019Confirmation statement made on 22 February 2019 with no updates
21 September 2018Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018
21 September 2018Accounts for a dormant company made up to 31 March 2018
21 September 2018Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018
22 February 2018Confirmation statement made on 22 February 2018 with no updates
8 September 2017Accounts for a dormant company made up to 31 March 2017
8 September 2017Accounts for a dormant company made up to 31 March 2017
22 February 2017Confirmation statement made on 22 February 2017 with updates
22 February 2017Confirmation statement made on 22 February 2017 with updates
22 November 2016Accounts for a dormant company made up to 31 March 2016
22 November 2016Accounts for a dormant company made up to 31 March 2016
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
17 June 2015Total exemption full accounts made up to 31 March 2015
17 June 2015Total exemption full accounts made up to 31 March 2015
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
19 November 2014Total exemption full accounts made up to 31 March 2014
19 November 2014Total exemption full accounts made up to 31 March 2014
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
2 October 2013Total exemption full accounts made up to 31 March 2013
2 October 2013Total exemption full accounts made up to 31 March 2013
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
2 January 2013Total exemption full accounts made up to 31 March 2012
2 January 2013Total exemption full accounts made up to 31 March 2012
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
22 December 2011Total exemption full accounts made up to 31 March 2011
22 December 2011Total exemption full accounts made up to 31 March 2011
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
22 February 2011Secretary's details changed for Mr Robin Paul Miller on 21 February 2011
22 February 2011Director's details changed for Colin Bernard William Keene on 21 February 2011
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
22 February 2011Director's details changed for Colin Bernard William Keene on 21 February 2011
22 February 2011Secretary's details changed for Mr Robin Paul Miller on 21 February 2011
15 December 2010Total exemption full accounts made up to 31 March 2010
15 December 2010Total exemption full accounts made up to 31 March 2010
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
2 February 2010Accounts for a dormant company made up to 31 March 2009
2 February 2010Accounts for a dormant company made up to 31 March 2009
25 January 2010Appointment of Mr Thomas Alexander Atherton as a director
25 January 2010Appointment of Mr Thomas Alexander Atherton as a director
12 March 2009Return made up to 22/02/09; full list of members
12 March 2009Return made up to 22/02/09; full list of members
29 January 2009Accounts for a dormant company made up to 31 March 2008
29 January 2009Accounts for a dormant company made up to 31 March 2008
18 April 2008Secretary appointed robin paul miller
18 April 2008Secretary appointed robin paul miller
17 April 2008Appointment terminated secretary roger newton
17 April 2008Appointment terminated secretary roger newton
27 February 2008Return made up to 22/02/08; full list of members
27 February 2008Return made up to 22/02/08; full list of members
1 December 2007Accounts for a dormant company made up to 31 March 2007
1 December 2007Accounts for a dormant company made up to 31 March 2007
30 March 2007Return made up to 22/02/07; full list of members
30 March 2007Return made up to 22/02/07; full list of members
8 January 2007Accounts for a dormant company made up to 31 March 2006
8 January 2007Accounts for a dormant company made up to 31 March 2006
21 March 2006Return made up to 22/02/06; full list of members
21 March 2006Return made up to 22/02/06; full list of members
23 January 2006Accounts for a dormant company made up to 31 March 2005
23 January 2006Accounts for a dormant company made up to 31 March 2005
15 March 2005Return made up to 22/02/05; full list of members
15 March 2005Return made up to 22/02/05; full list of members
24 August 2004Accounts for a dormant company made up to 31 March 2004
24 August 2004Accounts for a dormant company made up to 31 March 2004
4 March 2004Return made up to 22/02/04; full list of members
4 March 2004Return made up to 22/02/04; full list of members
4 February 2004Full accounts made up to 31 March 2003
4 February 2004Full accounts made up to 31 March 2003
26 August 2003Director resigned
26 August 2003Director resigned
17 March 2003Return made up to 22/02/03; full list of members
17 March 2003Return made up to 22/02/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
14 February 2003Full accounts made up to 31 March 2002
14 February 2003Full accounts made up to 31 March 2002
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL
7 August 2002Director resigned
7 August 2002Director resigned
12 March 2002Return made up to 22/02/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
12 March 2002Return made up to 22/02/02; full list of members
22 January 2002Full accounts made up to 31 March 2001
22 January 2002Full accounts made up to 31 March 2001
13 March 2001Return made up to 22/02/01; full list of members
13 March 2001Return made up to 22/02/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
16 January 2001Full accounts made up to 31 March 2000
16 January 2001Full accounts made up to 31 March 2000
23 March 2000Return made up to 22/02/00; full list of members
23 March 2000Return made up to 22/02/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
24 December 1999Full accounts made up to 31 March 1999
24 December 1999Full accounts made up to 31 March 1999
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
16 February 1999Return made up to 22/02/99; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
16 February 1999Return made up to 22/02/99; no change of members
21 January 1999Full accounts made up to 31 March 1998
21 January 1999Full accounts made up to 31 March 1998
28 August 1998New director appointed
28 August 1998Director resigned
28 August 1998New director appointed
28 August 1998Director resigned
19 February 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
19 February 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
29 August 1997Full accounts made up to 31 March 1997
29 August 1997Full accounts made up to 31 March 1997
27 February 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
27 February 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 July 1996Memorandum and Articles of Association
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 July 1996Memorandum and Articles of Association
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 July 1996Company name changed mallowbright LIMITED\certificate issued on 02/07/96
1 July 1996Company name changed mallowbright LIMITED\certificate issued on 02/07/96
30 June 1996New director appointed
30 June 1996Registered office changed on 30/06/96 from: 200 aldersgate street london EC1A 4JJ
30 June 1996Registered office changed on 30/06/96 from: 200 aldersgate street london EC1A 4JJ
30 June 1996New director appointed
30 June 1996Secretary resigned
30 June 1996Director resigned
30 June 1996Director resigned
30 June 1996New director appointed
30 June 1996New director appointed
30 June 1996New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
30 June 1996Secretary resigned
30 June 1996Director resigned
30 June 1996Accounting reference date extended from 28/02/97 to 31/03/97
30 June 1996New secretary appointed
30 June 1996New director appointed
30 June 1996New secretary appointed
30 June 1996Accounting reference date extended from 28/02/97 to 31/03/97
30 June 1996Director resigned
22 February 1996Incorporation
22 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing