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

Court Ross Sip Trustee Limited

Documents

Total Documents55
Total Pages177

Filing History

13 December 2017Confirmation statement made on 29 November 2017 with updates
30 May 2017Accounts for a dormant company made up to 31 August 2016
9 December 2016Confirmation statement made on 29 November 2016 with updates
31 May 2016Accounts for a dormant company made up to 31 August 2015
26 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
30 May 2015Accounts for a dormant company made up to 31 August 2014
14 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1
7 July 2014Director's details changed for Mr Ivan Stuart Angell on 7 July 2014
7 July 2014Secretary's details changed for Mr David William Everett on 7 July 2014
7 July 2014Secretary's details changed for Mr David William Everett on 7 July 2014
7 July 2014Register inspection address has been changed from Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF United Kingdom
7 July 2014Registered office address changed from First Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF on 7 July 2014
7 July 2014Director's details changed for Mr Ivan Stuart Angell on 7 July 2014
7 July 2014Registered office address changed from First Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF on 7 July 2014
6 June 2014Accounts for a dormant company made up to 31 August 2013
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
7 June 2013Accounts for a dormant company made up to 31 August 2012
17 February 2013Director's details changed for Mr Ivan Stuart Angell on 1 October 2012
17 February 2013Director's details changed for Mr Ivan Stuart Angell on 1 October 2012
17 February 2013Annual return made up to 29 November 2012 with a full list of shareholders
13 April 2012Register inspection address has been changed from Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS
13 April 2012Registered office address changed from 19-20 St. Augustines Parade Bristol BS1 4UR United Kingdom on 13 April 2012
15 March 2012Accounts for a dormant company made up to 31 August 2011
9 February 2012Annual return made up to 29 November 2011 with a full list of shareholders
7 February 2011Accounts for a dormant company made up to 31 August 2010
8 January 2011Annual return made up to 29 November 2010 with a full list of shareholders
8 January 2011Registered office address changed from 19-20 St Augustines Parade Bristol BS1 4UR on 8 January 2011
8 January 2011Registered office address changed from 19-20 St Augustines Parade Bristol BS1 4UR on 8 January 2011
1 June 2010Accounts for a dormant company made up to 31 August 2009
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register inspection address has been changed
3 February 2009Return made up to 29/11/08; full list of members
3 February 2009Director's change of particulars / ivan angell / 30/06/2008
4 November 2008Accounts for a dormant company made up to 31 August 2008
16 January 2008Return made up to 29/11/07; full list of members
15 November 2007Accounts for a dormant company made up to 31 August 2007
12 March 2007Registered office changed on 12/03/07 from: whitefriars lewins mead bristol BS1 2NT
16 February 2007Return made up to 29/11/06; full list of members
14 November 2006Accounts for a dormant company made up to 31 August 2006
11 April 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2006Accounts for a dormant company made up to 31 August 2005
21 March 2005Accounts for a dormant company made up to 31 August 2004
21 January 2005Return made up to 29/11/04; full list of members
30 April 2004Accounts for a dormant company made up to 31 August 2003
22 December 2003Accounting reference date shortened from 30/11/03 to 31/08/03
22 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 2003Memorandum and Articles of Association
27 October 2003Company name changed national energy services trustee LIMITED\certificate issued on 27/10/03
2 July 2003New secretary appointed
2 July 2003Director resigned
2 July 2003Secretary resigned
2 July 2003New director appointed
2 July 2003Registered office changed on 02/07/03 from: 16 churchill way cardiff CF10 2DX
29 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed