COLKIN TRUSTEE COMPANY LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-27 View Report
Confirmation statement. Statement with updates. 2023-04-16 View Report
Accounts. Accounts type dormant. 2023-02-21 View Report
Confirmation statement. Statement with updates. 2022-04-12 View Report
Accounts. Accounts type dormant. 2022-03-01 View Report
Officers. Officer name: Jonathan Mark Williams. Termination date: 2021-05-29. 2021-07-09 View Report
Confirmation statement. Statement with updates. 2021-04-16 View Report
Accounts. Accounts type dormant. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2020-04-15 View Report
Accounts. Accounts type dormant. 2019-11-13 View Report
Confirmation statement. Statement with updates. 2019-04-11 View Report
Accounts. Accounts type dormant. 2019-02-14 View Report
Confirmation statement. Statement with updates. 2018-04-12 View Report
Officers. Appointment date: 2018-01-11. Officer name: Mr Andrew Philip Sandiford. 2018-01-26 View Report
Officers. Termination date: 2018-01-11. Officer name: Matthew Duncan Lee. 2018-01-26 View Report
Accounts. Accounts type dormant. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Officers. Termination date: 2017-01-01. Officer name: Jeremiah Anthony O'sullivan. 2017-01-05 View Report
Officers. Officer name: Mr Jonathan Mark Williams. Appointment date: 2017-01-01. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Accounts. Change account reference date company previous extended. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Address. New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS. Change date: 2015-12-23. Old address: Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP. 2015-12-23 View Report
Officers. Officer name: Mr Alexander St John Robins. Appointment date: 2015-12-18. 2015-12-23 View Report
Officers. Officer name: Mr Jeremiah Anthony O'sullivan. Appointment date: 2015-12-18. 2015-12-23 View Report
Officers. Officer name: Roger David John Pimblett. Termination date: 2015-12-18. 2015-12-23 View Report
Officers. Termination date: 2015-12-18. Officer name: Roger David John Pimblett. 2015-12-23 View Report
Officers. Appointment date: 2015-12-18. Officer name: Mr Matthew Duncan Lee. 2015-12-23 View Report
Officers. Officer name: David Kenneth Golledge. Termination date: 2015-12-18. 2015-12-23 View Report
Officers. Termination date: 2015-12-17. Officer name: Richard Bunker. 2015-12-23 View Report
Accounts. Accounts type total exemption small. 2015-11-25 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Address. Change date: 2014-09-22. Old address: Colkin House 16 Oakfield Road Clifton Bristol BS8 2AD. New address: Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Officers. Officer name: David Kenneth Golledge. Change date: 2014-04-01. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type total exemption small. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Officers. Officer name: Mr Richard Bunker. 2012-03-12 View Report
Accounts. Accounts type total exemption small. 2011-11-15 View Report
Officers. Officer name: Roger David John Pimblett. Change date: 2011-08-31. 2011-11-11 View Report
Officers. Officer name: Roger David John Pimblett. Change date: 2011-08-31. 2011-11-11 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Capital. Capital allotment shares. 2010-07-05 View Report
Officers. Officer name: Philip Tyler. 2010-07-05 View Report
Accounts. Accounts type total exemption small. 2010-06-28 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Officers. Officer name: Philip Geoffrey Tyler. Change date: 2010-04-08. 2010-04-15 View Report