CPLAS TRUSTEES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/01/252 January 2025 Appointment of Laura Bailey-Miller as a director on 2024-12-11

View Document

30/12/2430 December 2024 Termination of appointment of Natasha Jane Percy as a director on 2024-09-27

View Document

22/11/2422 November 2024 Secretary's details changed for Capita Group Secretary Limited on 2024-11-18

View Document

19/11/2419 November 2024 Change of details for Capita Business Services Ltd as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Appointment of Natasha Jane Percy as a director on 2023-10-01

View Document

20/10/2320 October 2023 Termination of appointment of James Edward Fuggle as a director on 2023-09-29

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Termination of appointment of Aaa Trustee Limited as a director on 2023-06-13

View Document

12/07/2312 July 2023 Appointment of Zedra Governance Limited as a director on 2023-06-13

View Document

18/01/2318 January 2023 Director's details changed for Aaa Trustee Limited on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Termination of appointment of Capita Corporate Director Limited as a director on 2022-10-27

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Scott Anthony Hill as a director on 2022-03-31

View Document

15/02/2215 February 2022 Termination of appointment of David Poynton Haworth as a director on 2022-02-14

View Document

14/01/2214 January 2022 Appointment of Mr Scott Anthony Hill as a director on 2022-01-01

View Document

10/01/2210 January 2022 Termination of appointment of Justine Rebecca Bates as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/211 July 2021 Termination of appointment of Andrew John Bowman as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN SARGEANT

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWMAN / 05/05/2020

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG NUNN

View Document

01/05/201 May 2020 ADOPT ARTICLES 17/03/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 ADOPT ARTICLES 17/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MS CHRISTINE LOUISE SHEDDEN

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 03/10/2019

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGAMELLS

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR CRAIG STUART NUNN

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR DAVID POYNTON HAWORTH

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MANUEL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MRS JUSTINE REBECCA BATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE AKDENIZ

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

09/10/189 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

09/10/189 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREATOREX

View Document

29/08/1829 August 2018 CORPORATE DIRECTOR APPOINTED AAA TRUSTEE LIMITED

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS GREATOREX / 15/06/2018

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN MANUEL / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN AKDENIZ / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE SARGEANT / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN INGAMELLS / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM POVEY / 15/06/2018

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED JOHN HENRY EDWARD CLOKEY

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DELANEY

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR DAVID COLIN MANUEL

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE WATERS

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR JOHN DELANEY

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS GREATOREX / 26/07/2016

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GORING

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR ANTHONY NICHOLAS GREATOREX

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON HURST

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR GRAHAM POVEY

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TINSLEY

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/05/145 May 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN AKDENIZ / 11/10/2012

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE HILL

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED JOHN LEONARD GORING

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED SUSAN JANE SARGEANT

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE POWLEY

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED STEPHEN INGAMELLS

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR GORDON MARK HURST

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED TERENCE REGINALD POWLEY

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED PETER MICHAEL TINSLEY

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED LOUISE JANE HILL

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MRS JACQUELINE ANN AKDENIZ

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED CAPITA (D2) LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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