DAIRY CREST SHARE TRUSTEES LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 APPLICATION FOR STRIKING-OFF

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ATHERTON / 19/04/2018

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CLAYGATE HOUSE LITTLEWORTH ROAD ESHER SURREY KT10 9PN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MAXIME THERRIEN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN MILLER

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 SECRETARY APPOINTED MRS ISOBEL JEAN HINTON

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BERNARD WILLIAM KEENE / 21/02/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN PAUL MILLER / 21/02/2011

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR THOMAS ALEXANDER ATHERTON

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 SECRETARY APPOINTED ROBIN PAUL MILLER

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY ROGER NEWTON

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003

View Document

17/03/0317 March 2003

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: DAIRY CREST HOUSE PORTSMOUTH ROAD SURBITON SURREY KT6 5QL

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002

View Document

12/03/0212 March 2002

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001

View Document

13/03/0113 March 2001

View Document

13/03/0113 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000

View Document

23/03/0023 March 2000

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 S366A DISP HOLDING AGM 06/12/99

View Document

16/02/9916 February 1999

View Document

16/02/9916 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998

View Document

19/02/9819 February 1998

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997

View Document

27/02/9727 February 1997

View Document

04/07/964 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/964 July 1996 EXEMPTION FROM APPOINTING AUDITORS 21/06/96

View Document

04/07/964 July 1996 ALTER MEM AND ARTS 21/06/96

View Document

01/07/961 July 1996 COMPANY NAME CHANGED MALLOWBRIGHT LIMITED CERTIFICATE ISSUED ON 02/07/96

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 SECRETARY RESIGNED

View Document

30/06/9630 June 1996

View Document

30/06/9630 June 1996 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

30/06/9630 June 1996

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 NEW SECRETARY APPOINTED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company