MYCSP TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Thomas William Fletcher as a director on 2025-02-28

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

22/05/2422 May 2024 Appointment of Louise Burns as a director on 2024-05-20

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/11/2327 November 2023 Second filing to change the details of Thomas William Fletcher as a director

View Document

14/11/2314 November 2023 Second filing for the appointment of Mr Thomas William Fletcher as a director

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

08/06/238 June 2023 Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

08/06/238 June 2023 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

31/05/2331 May 2023 Termination of appointment of Sharon Jane Crosland as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Prism Cosec Limited as a secretary on 2023-05-31

View Document

07/03/237 March 2023 Appointment of Mr John Joseph Campbell as a director on 2023-03-01

View Document

23/01/2323 January 2023 Director's details changed for Mr Thomas Williams Fletcher on 2022-12-22

View Document

19/04/2219 April 2022 Appointment of Mr Thomas Williams Fletcher as a director on 2022-04-11

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERWICK-BRYCE

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O THE COMPANY SECRETARY PARK SQUARE BIRDHALL LANE STOCKPORT

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MISS GABRIELLE ROSE FALCONER

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLETCHER

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE BURNS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR JOHN JOSEPH CAMPBELL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER BERWICK-BRYCE

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM FLETCHER

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED LOUISE JESSICA BURNS

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 SAIL ADDRESS CREATED

View Document

18/05/1518 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/05/1518 May 2015 SAIL ADDRESS CHANGED FROM: C/O THE COMPANY SECRETARY 5TH FLOOR CITY SQUARE 40 TITHEBARN STREET LIVERPOOL L2 2BW UNITED KINGDOM

View Document

12/03/1512 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR ALAN BROWN

View Document

19/02/1519 February 2015 SECT 519

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROSALIND DOUGAL

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROSALIND DOUGAL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH LUND / 14/07/2014

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND DOUGAL / 28/03/2014

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON JANE CROSLAND / 01/07/2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM QUARRY HOUSE QUARRY HILL LEEDS LS2 7UA UNITED KINGDOM

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED ROSALIND DOUGAL

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDA ASHCROFT

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA FRANCES ASHCROFT / 01/05/2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MARK JOSEPH LUND

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTLETT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 DIRECTOR APPOINTED LYNDA FRANCES ASHCROFT

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED WILLIAM DAVID SAMUEL

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED PHILIP ELSWOOD BARTLETT

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KAMELLARD

View Document

05/08/115 August 2011 ADOPT ARTICLES 20/07/2011

View Document

29/07/1129 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

14/07/1114 July 2011 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