CONDUIT TRUSTEES LIMITED

09180689
WEST COURT, 1 TOLHERST COURT TURKEY MILL ASHFORD ROAD MAIDSTONE ME14 5SF

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2022 officers Termination of appointment of director (Joseph Simpson) 1 Buy now
07 Jul 2022 accounts Annual Accounts 8 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 3 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2020 accounts Annual Accounts 3 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2019 officers Termination of appointment of director (Tina Anne Jenkins) 1 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
20 Jun 2019 officers Appointment of director (Mr Joseph Simpson) 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Annual Accounts 7 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2017 accounts Annual Accounts 7 Buy now
16 May 2017 officers Change of particulars for director (Ms Tina Anne Jenkins) 2 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Feb 2017 officers Change of particulars for director (Ms Tina Anne Jenkins) 2 Buy now
10 Oct 2016 officers Termination of appointment of director (Paul Cobb) 1 Buy now
31 Aug 2016 officers Appointment of director (Ms Tina Anne Jenkins) 2 Buy now
10 May 2016 accounts Annual Accounts 6 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 officers Termination of appointment of director (Martin Ades) 1 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
16 Dec 2015 officers Appointment of director (Mr Paul Cobb) 2 Buy now
20 Nov 2015 officers Termination of appointment of director (Gary Connell) 2 Buy now
22 Sep 2015 annual-return Annual Return 4 Buy now
11 Sep 2015 annual-return Annual Return 3 Buy now
11 Sep 2015 officers Appointment of director (Mr Martin Ades) 2 Buy now
11 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 officers Change of particulars for director (Mr Martin Philip Ades) 2 Buy now
09 Sep 2015 officers Appointment of director (Mr Martin Philip Ades) 2 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Mar 2015 officers Termination of appointment of director (Vanessa Elizabeth Maria Challess) 2 Buy now
23 Jan 2015 officers Appointment of director (Gary Connell) 3 Buy now
18 Aug 2014 incorporation Incorporation Company 7 Buy now