DUNLOSSIT TRUSTEES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of Mr Guy Edward Weare Blakeney as a director on 2025-04-10

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

22/01/2522 January 2025 Change of details for Leonie Kira Emma Schroder as a person with significant control on 2025-01-01

View Document

22/01/2522 January 2025 Director's details changed for Mr Ashe George Russell Windham on 2025-01-01

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-04-05

View Document

13/06/2413 June 2024 Director's details changed for Mr Matthew Pintus on 2024-06-10

View Document

12/06/2412 June 2024 Director's details changed for Mr Charles William Harley Hay on 2024-06-10

View Document

12/06/2412 June 2024 Registered office address changed from 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-12

View Document

11/06/2411 June 2024 Director's details changed for Mr Matthew Pintus on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Charles William Harley Hay on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom to 6th Floor 17a Curzon Street Edinburgh W1J 5HS on 2024-06-10

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

24/12/2324 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Anthony Richard Bull as a director on 2022-11-04

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

15/06/2115 June 2021 Change of details for Leonie Kira Emma Schroder as a person with significant control on 2021-03-10

View Document

15/06/2115 June 2021 Cessation of Bruno Lionel Schroder as a person with significant control on 2021-03-10

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH GARDEN

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY BRUNO SCHRODER

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRUNO SCHRODER

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / LEOINE FANE / 08/11/2018

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR BRUNO LIONEL SCHRODER / 15/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN PICKERING

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM CENTRAL SQUARE SOUTH 5TH & 6TH FLOOR ORCHARD STREET NEWCASTLE UPON TYNE NE1 3AZ

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

18/01/1618 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 2 HUMBER QUAYS WELLINGTON STREET WEST HULL HU1 2BN

View Document

19/01/1519 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

01/02/131 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1317 January 2013 06/11/12 STATEMENT OF CAPITAL GBP 500.00

View Document

17/01/1317 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

28/01/1128 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN GARDEN / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NIGEL PICKERING / 01/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR ASHE GEORGE RUSSELL WINDHAM

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MARTIN NIGEL PICKERING

View Document

28/01/0928 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM QUEEN VICTORIA HOUSE PO BOX 88 GUILDHALL ROAD HULL HU1 1HH

View Document

30/01/0830 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 33 GUTTER LANE LONDON EC2V 8AS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 120 CHEAPSIDE LONDON EC2V 6DS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/01/9415 January 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/8723 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/87

View Document

07/07/877 July 1987 COMPANY NAME CHANGED OPTIONSORT LIMITED CERTIFICATE ISSUED ON 08/07/87

View Document

19/06/8719 June 1987 MEMORANDUM OF ASSOCIATION

View Document

15/04/8715 April 1987 CERTIFICATE OF INCORPORATION

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