SANTANDER (CF TRUSTEE PROPERTY NOMINEE) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/04/243 April 2024 Director's details changed for Ms Amaya Mazaira on 2023-12-08

View Document

03/04/243 April 2024 Director's details changed for Mr Mark Mcwilliam Colman on 2023-12-08

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

05/03/245 March 2024 Change of details for Santander (Cf Trustee) Limited as a person with significant control on 2023-12-08

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/12/2312 December 2023 Registered office address changed from Santander House 201 Grafton Gate East Milton Keynes Bucks MK9 1AN United Kingdom to 2 Triton Square Regent's Place London NW1 3AN on 2023-12-12

View Document

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

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

28/01/2228 January 2022 Appointment of Francis Eugene Armour as a director on 2021-10-01

View Document

28/01/2228 January 2022 Termination of appointment of Timothy Charles Gunn Carver as a director on 2021-10-01

View Document

28/01/2228 January 2022 Termination of appointment of Ronald John Amy as a director on 2021-10-01

View Document

28/01/2228 January 2022 Appointment of Mr Mark Mcwilliam Colman as a director on 2021-10-01

View Document

28/01/2228 January 2022 Appointment of Independent Trustee Services Limited as a director on 2021-10-01

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELO RICARDO SCENNA / 02/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELO SCENNA / 02/08/2018

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS AMAYA MAZAIRA

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR MARCELO SCENNA

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / SANTANDER (CF TRUSTEE) LIMITED / 13/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 4TH FLOOR (AHM 409) SANTANDER HOUSE 201 GRAFTON GATE EAST CENTRAL MILTON KEYNES ENGLAND MK9 1AN ENGLAND

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/03/1727 March 2017

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY BARKER

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR TIMOTHY CHARLES GUNN CARVER

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TRUELOVE

View Document

04/10/164 October 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/05/1614 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

13/01/1613 January 2016

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR RICHARD CHARLES TRUELOVE

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM, BUILDING 3 FLOOR 2, CARLTON PARK NARBOROUGH, LEICESTER, LE19 0AL

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HENNESSY

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILLIP BARKER / 25/04/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN AMY / 13/09/2014

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED JOHN HENNESSY

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED ANTONY PHILIP BARKER

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRISON

View Document

06/09/126 September 2012 CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GREEN / 31/05/2011

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GREEN / 08/04/2011

View Document

05/04/115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUAN COLOMBAS CALAFAT

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO

View Document

23/08/1023 August 2010 CORPORATE SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAWKER

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN TYRRELL

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED BRIAN WILLIAM MORRISON

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY ALLIANCE LIMITED

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED RONALD JOHN AMY

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JUAN COLOMBAS CALAFAT

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED DAVID MARTIN GREEN

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED ANTONIO LORENZO

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR JOHN KING

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED HONEYCOMB SB LIMITED CERTIFICATE ISSUED ON 21/07/10

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARMITAGE / 20/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA ODELL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA ODELL

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARMITAGE / 28/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN HAWKER / 28/10/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARMITAGE / 17/07/2009

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 DIRECTOR APPOINTED RICHARD ALLEN HAWKER

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED HELEN ARMITAGE

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ALLIANCE & LEICESTER (HOLDINGS) LIMITED

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED SANDRA JUDITH ODELL

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/05/038 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/036 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: CARLTON PARK, NARBOROUGH, LEICESTER, LE9 5XX

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 S366A DISP HOLDING AGM 03/12/01

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

14/01/0214 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0214 January 2002 S386 DISP APP AUDS 03/12/01

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DX

View Document

09/04/019 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 COMPANY NAME CHANGED LAW 2116 LIMITED CERTIFICATE ISSUED ON 03/04/00

View Document

20/03/0020 March 2000 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