COMPUTERSHARE TRUSTEES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/02/2528 February 2025 Termination of appointment of Christopher Pears as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr George Richard Trevaskis as a director on 2025-02-28

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/01/2425 January 2024 Termination of appointment of Llewellyn Kevan Botha as a secretary on 2024-01-25

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

07/06/237 June 2023 Director's details changed for Mr Llewellyn Kevan Botha on 2023-06-06

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/12/217 December 2021 Appointment of Judith Mary Matthews as a secretary on 2021-12-01

View Document

23/07/2123 July 2021 Termination of appointment of Jonathan Dolbear as a secretary on 2021-07-23

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036615150001

View Document

06/08/196 August 2019 DIRECTOR APPOINTED LEIGHTON PETER HAZELL-SMART

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

02/08/192 August 2019 DIRECTOR APPOINTED CHRISTOPHER PEARS

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 30/01/2019

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 12/12/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR SARKAR / 09/06/2016

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LLEWELLYN KEVAN BOTHA / 09/04/2013

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERENCE HOOD / 10/02/2016

View Document

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

01/08/141 August 2014 DIRECTOR APPOINTED JAMES TERENCE HOOD

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOCHEN BRAASCH

View Document

20/06/1220 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR JONATHAN DOLBEAR

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED NAZIR SARKAR

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JOCHEN BRAASCH

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOD

View Document

16/06/1016 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART ROBERT OLDFIELD / 14/04/2010

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 27/08/2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MR. JAMES TERENCE HOOD

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JASON SMITH

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CROSBY

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

21/01/0621 January 2006 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: PO BOX 82 THE PAVILIONS, BRIDGWATER ROAD, BRISTOL BS99 7NH

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 7TH FLOOR JUPITER HOUSE TRITON, COURT, 14 FINSBURY SQUARE, LONDON, EC2A 1BR

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 EXEMPTION FROM APPOINTING AUDITORS 25/04/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

09/11/989 November 1998 S366A DISP HOLDING AGM 04/11/98

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GREG SMYTH LTD


  • 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