CRIPPS TRUSTEES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/03/247 March 2024 Appointment of Mr Paul Frederick Charles Fairbairn as a director on 2024-02-13

View Document

07/03/247 March 2024 Appointment of Mrs Laura Kate Arnold as a director on 2024-02-13

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Peter John Miller Scott as a director on 2024-02-13

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Gavin Thomas Tyler as a director on 2023-04-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LANGRIDGE

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY JAMES BEATTON

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANGRIDGE

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR JAMES ROBERT BEATTON

View Document

12/10/1812 October 2018 CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED

View Document

12/10/1812 October 2018 SECRETARY APPOINTED MR JAMES ROBERT BEATTON

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR GAVIN THOMAS TYLER

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENNY

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/03/1115 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 CONSENT FOR SHORT NOTIC 14/12/05

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/01/0223 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 EXEMPTION FROM APPOINTING AUDITORS 01/02/00

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 EXEMPTION FROM APPOINTING AUDITORS 03/02/00

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 EXEMPTION FROM APPOINTING AUDITORS 09/07/97

View Document

22/08/9722 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

15/01/9715 January 1997 EXEMPTION FROM APPOINTING AUDITORS 14/01/97

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS; AMEND

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 ADOPT MEM AND ARTS 26/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 EXEMPTION FROM APPOINTING AUDITORS 03/01/96

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 SECRETARY RESIGNED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 EXEMPTION FROM APPOINTING AUDITORS 10/01/95

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

08/11/948 November 1994 COMPANY NAME CHANGED CHH TRUSTEES LIMITED CERTIFICATE ISSUED ON 09/11/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9311 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/10/9227 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 84 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2UP

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/03/9016 March 1990 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