ALLTRUST HOLDINGS LIMITED: Filings
Overview
| Company Name | ALLTRUST HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05642425 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ALLTRUST HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 13, 2026 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Change of details for Mr Robert James Michael Shipman as a person with significant control on Oct 29, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Robert James Michael Shipman on Oct 29, 2025 | 2 pages | CH01 | ||
Termination of appointment of William Geoffrey Bisson as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mr Robert James Michael Shipman as a person with significant control on Mar 07, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Robert James Michael Shipman on Mar 07, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Neil Anthony Floyd on Feb 28, 2025 | 2 pages | CH01 | ||
Change of details for Mr James Neil Anthony Floyd as a person with significant control on Feb 28, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Change of details for Mr Robert James Michael Shipman as a person with significant control on Dec 18, 2024 | 2 pages | PSC04 | ||
Registration of charge 056424250001, created on Nov 20, 2024 | 33 pages | MR01 | ||
Change of details for Mr Robert James Michael Shipman as a person with significant control on Jun 12, 2024 | 2 pages | PSC04 | ||
Registered office address changed from Warner House Castle Street Salisbury SP1 3TB England to Warner House 123 Castle Street Salisbury SP1 3TB on Apr 18, 2024 | 1 pages | AD01 | ||
Registered office address changed from Fountain House Fountain Lane St. Mellons Cardiff CF3 0FB to Warner House Castle Street Salisbury SP1 3TB on Apr 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Cessation of Daniel Moretti as a person with significant control on Oct 25, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Timothy Ashley Williams as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr William Geoffrey Bisson as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James Neil Anthony Floyd on Feb 01, 2023 | 2 pages | CH01 | ||
Notification of James Neil Anthony Floyd as a person with significant control on Dec 12, 2022 | 2 pages | PSC01 | ||
Cessation of Timothy Ashley Williams as a person with significant control on Dec 12, 2022 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0