THE CST CORPORATE TRUSTEE LIMITED

480 Chester Road, Sutton Coldfield, B73 5BP, England
StatusACTIVE
Company No.11454313
Category
Incorporated09 Jul 2018
Age5 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE CST CORPORATE TRUSTEE LIMITED is an active with number 11454313. It was incorporated 5 years, 10 months, 21 days ago, on 09 July 2018. The company address is 480 Chester Road, Sutton Coldfield, B73 5BP, England.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Charles Maclean

Termination date: 2024-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 13 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenford Alexander Gordon

Termination date: 2024-01-13

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-28

Psc name: Heart of England Baptist Association

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Rev Dr Anthony Bryan Maude

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Rev Dr Edward Morton Pillar

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Rev Dr Anthony Bryan Maude

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Rev Dr Edward Morton Pillar

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Adrian Stuart Argile

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Duncan Charles Maclean

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Revd Amy Louise Wearing

Change date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mercy Adhiambo Otieno Mbajah

Appointment date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Revd Terry Ian Lockyer

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Dr Anthony Bryan Maude

Appointment date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Doreen Jean Walker

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Revd Amy Louise Wearing

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Rye

Termination date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-20

New address: 480 Chester Road Sutton Coldfield B73 5BP

Old address: 24 Weoley Park Road Selly Oak Birmingham West Midlands B29 6QX

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stuart Bennett

Termination date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Timothy Robert Fergusson

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Green

Appointment date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 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: 25 Mar 2020

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Miller

Appointment date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: Dorien Brookes

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Glenford Alexander Gordon

Appointment date: 2019-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Keith Leslie Osmund-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Incorporation company

Date: 09 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLIN CONSULTING LIMITED

BEECHWOOD HOUSE CHRISTCHURCH ROAD,NEWPORT,NP19 8AJ

Number:09261630
Status:ACTIVE
Category:Private Limited Company

I-ARCH LTD

105C SOUTHGATE ROAD,LONDON,N1 3JS

Number:09326989
Status:ACTIVE
Category:Private Limited Company

MET ASSET MANAGEMENT UK LLP

35 BALLARDS LANE,LONDON,N3 1XW

Number:OC345431
Status:ACTIVE
Category:Limited Liability Partnership

NS23 LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09924000
Status:ACTIVE
Category:Private Limited Company

PATTERSON REEVES & PARTNERS LIMITED

SUITE 104B, ALUM HOUSE DISCOVERY COURT BUSINESS CENTRE,POOLE,BH12 5AG

Number:04450543
Status:ACTIVE
Category:Private Limited Company

THE GOLDEN HORDE LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:07209311
Status:ACTIVE
Category:Private Limited Company

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