CRT TRUSTEES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

03/06/243 June 2024 Registered office address changed from 4th Floor (East Side) Cottons Centre Cottons Lane London London SE1 2QG to 6th Floor, 33 King William Street, London 6th Floor, 33 King William Street London EC4R 9AT on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from 6th Floor, 33 King William Street, London 6th Floor, 33 King William Street London EC4R 9AT England to 6th Floor, 33 King William Street, London EC4R 9AT on 2024-06-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Termination of appointment of Richard John Fenning as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr William Tobias Latta as a director on 2023-02-01

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Stephen Westwell as a director on 2022-03-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR JOHN STAFFORD CONYNGHAM

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR RICHARD JOHN FENNING

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES ALLAN

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FENNING

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 SECRETARY APPOINTED MRS SALLY KATHLEEN MCNAIR SCOTT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CONYNGHAM

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS SALLY KATHLEEN MCNAIR SCOTT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN CONYNGHAM

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM COTTONS CENTRE COTTONS LANE LONDON SE1 2QG UNITED KINGDOM

View Document

13/12/1613 December 2016 ADOPT ARTICLES 16/11/2016

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MS KATE PHYLLIS FENNELL

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAWFORD GILLIES

View Document

17/11/1617 November 2016 SECRETARY APPOINTED MR JOHN STAFFORD CONYNGHAM

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR STEPHEN WESTWELL

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR CRAWFORD GILLIES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR RICHARD FENNING

View Document

04/07/164 July 2016 DIRECTOR APPOINTED SIR WILLIAM CHARTERS PATEY

View Document

24/06/1624 June 2016 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