HS TRUSTEES LTD

Corinthian House Corinthian House, Croydon, CR0 2BX, Surrey, England
StatusACTIVE
Company No.02332996
CategoryPrivate Limited Company
Incorporated06 Jan 1989
Age35 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

HS TRUSTEES LTD is an active private limited company with number 02332996. It was incorporated 35 years, 4 months, 8 days ago, on 06 January 1989. The company address is Corinthian House Corinthian House, Croydon, CR0 2BX, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-10

New address: Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX

Old address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hs sole trustees LTD\certificate issued on 22/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

New address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA

Old address: Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Martin

Appointment date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Blackman

Termination date: 2020-12-10

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hs trustees LIMITED\certificate issued on 23/10/20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Goddard Perry Consulting Limited

Cessation date: 2020-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hansard Stewart Investments Ltd

Notification date: 2020-08-04

Documents

View document PDF

Resolution

Date: 04 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX

Change date: 2012-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Michael Goddard

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Connor

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Grace

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Blackman

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-09

Old address: Aegon House Daresbury Park Daresbury Cheshire WA4 4HS

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Beattie

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Elston

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Kenneth Mackenzie

Documents

View document PDF

Legacy

Date: 26 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Statement of companys objects

Date: 05 Jul 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aileen Alexander

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Aiken Elston

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Thomas Grace

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Feilim Mackle

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Connor

Change date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: John Colin Beattie

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director maurice clive brunet logged form

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed feilim mackle logged form

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed john colin beattie logged form

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed stephen connor

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director otto thoresen

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maurice brunet

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed john colin beattie

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed feilim mackle

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark adamson

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 11/06/02 from: mere house dee hills park chester CH3 5AR

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF


Some Companies

ALOSMANN LTD

UNIT4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10772754
Status:ACTIVE
Category:Private Limited Company

CHAYA LIVING LTD

2 CALEHILL GARDENS CALEHILL PARK,ASHFORD,TN27 0QG

Number:10634401
Status:ACTIVE
Category:Private Limited Company

DOWNING CONCRETE PUMPING LIMITED

SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS

Number:11398510
Status:ACTIVE
Category:Private Limited Company

MILCOL PLUMBING AND HEATING LIMITED

10 SWALLOWFIELD,ASHFORD,TN24 0BX

Number:10739012
Status:ACTIVE
Category:Private Limited Company

SDNSCOT LIMITED

170 CUMBERLAND STREET,LANARKSHIRE,G5 0SH

Number:SC315113
Status:ACTIVE
Category:Private Limited Company

THE BLEAN BEAGLES LIMITED

THE ESTATE OFFICE PERRY COURT,FAVERSHAM,ME13 8RY

Number:05367767
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source