THE ZURBARAN TRUST

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

05/11/245 November 2024 Full accounts made up to 2024-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

28/11/2228 November 2022 Full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Appointment of Mr Brendan Godfrey Eamonn Finucane as a director on 2022-05-04

View Document

13/12/2113 December 2021 Termination of appointment of Nicholas John Eldred as a secretary on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mrs Jane Eleanor Henderson as a secretary on 2021-12-13

View Document

03/12/213 December 2021 Full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HACKWOOD

View Document

18/03/1818 March 2018 SECRETARY APPOINTED MR NICHOLAS JOHN ELDRED

View Document

18/03/1818 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FERGUSON

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED SIR STEPHEN JOHN LEADBETTER WRIGHT

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM AUCKLAND CASTLE BISHOP AUCKLAND COUNTY DURHAM DL14 7NR

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/12/1511 December 2015 14/11/15 NO MEMBER LIST

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY PETER CHAPMAN

View Document

11/12/1511 December 2015 SECRETARY APPOINTED MR CHRISTOPHER FERGUSON

View Document

30/11/1530 November 2015 ADOPT ARTICLES 06/10/2015

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 DIRECTOR APPOINTED DR JOSE LUIS COLOMER

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 14/11/14 NO MEMBER LIST

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERSKINE

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MR PETER JOHN CHAPMAN

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WATHERSTON

View Document

16/12/1316 December 2013 14/11/13 NO MEMBER LIST

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM STERLING HOUSE 22 ST CUTHBERTS WAY DARLINGTON CO DURHAM DL1 1GB

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

18/02/1318 February 2013 ALTER ARTICLES 07/02/2013

View Document

14/02/1314 February 2013 14/11/12 NO MEMBER LIST

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED DR LINDSAY RAYMONDE CLIFFORD STAINTON

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR ANTHONY STEWART WORSLEY MOULD

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VARDY

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 80 VICTORIA STREET LONDON SW1E 5JL UNITED KINGDOM

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WELBY

View Document

18/09/1218 September 2012 ALTER ARTICLES 10/09/2012

View Document

18/09/1218 September 2012 ARTICLES OF ASSOCIATION

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED THE RIGHT REVEREND JUSTIN PORTAL WELBY

View Document

19/03/1219 March 2012 ALTER ARTICLES 13/02/2012

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED ZURBARAN CERTIFICATE ISSUED ON 15/03/12

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 NE01

View Document

23/02/1223 February 2012 ALTER ARTICLES 13/02/2012

View Document

14/11/1114 November 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