RSR TRUSTEE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

24/11/2324 November 2023 Appointment of Ms Jenny Boak as a secretary on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Lynn Carter as a secretary on 2023-11-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/05/234 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

20/10/2220 October 2022 Termination of appointment of Jenny Louise Barwise as a secretary on 2022-09-30

View Document

19/10/2219 October 2022 Appointment of Miss Lynn Carter as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET BRADBURY / 21/05/2019

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET BRADBURY / 03/10/2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM CHURCHGATE HOUSE CHURCH ROAD WHITCHURCH CARDIFF CF14 DX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 DIRECTOR APPOINTED DR SHU CHEN

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED DR MICHAEL POWELL

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED DR JANE SANDERS

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED DR JADWIGA FURMANIAK

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MISS JANET BRADBURY

View Document

02/08/162 August 2016 SECRETARY APPOINTED JENNY LOUISE BARWISE

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN BECK

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BECK

View Document

03/02/163 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD REES SMITH / 11/01/2015

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BECK / 11/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BECK / 11/01/2015

View Document

26/02/1526 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/01/1321 January 2013 11/01/13 NO CHANGES

View Document

14/02/1214 February 2012 11/01/12 NO CHANGES

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/02/102 February 2010 11/01/10 NO CHANGES

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BECK / 10/01/2010

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD REES SMITH / 16/11/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN REES SMITH

View Document

04/11/094 November 2009 DIRECTOR APPOINTED GILLIAN BECK

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: AVENUE PARK PENTWYN CARDIFF CF23 8HE

View Document

20/03/0720 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

02/03/072 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 COMPANY NAME CHANGED GELLAW 14 LIMITED CERTIFICATE ISSUED ON 28/02/07

View Document

12/01/0712 January 2007 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