About

Registered Number: 03195365
Date of Incorporation: 07/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX

 

Hutchinson Trustees Ltd was registered on 07 May 1996 and has its registered office in Camberley, Surrey, it's status in the Companies House registry is set to "Active". This business has only one director listed at Companies House. We do not know the number of employees at Hutchinson Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Christopher John 09 December 2015 20 January 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 10 August 2018
RESOLUTIONS - N/A 07 June 2018
MA - Memorandum and Articles 07 June 2018
CC04 - Statement of companies objects 07 June 2018
CS01 - N/A 10 May 2018
CS01 - N/A 01 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 19 December 2017
PSC09 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
MA - Memorandum and Articles 05 July 2017
CS01 - N/A 08 June 2017
CS01 - N/A 05 June 2017
SH01 - Return of Allotment of shares 05 June 2017
RP04AR01 - N/A 17 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 28 January 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM02 - Termination of appointment of secretary 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 15 April 2015
CERTNM - Change of name certificate 19 March 2015
CERTNM - Change of name certificate 16 January 2015
AR01 - Annual Return 07 November 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 14 May 2013
CH02 - Change of particulars for corporate director 14 May 2013
CH02 - Change of particulars for corporate director 14 May 2013
CH04 - Change of particulars for corporate secretary 14 May 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 12 May 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 08 May 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 02 May 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 15 May 2006
363a - Annual Return 06 May 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 16 May 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 16 April 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 05 June 2001
363s - Annual Return 24 May 2000
225 - Change of Accounting Reference Date 07 March 2000
CERTNM - Change of name certificate 25 February 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 15 April 1998
AA - Annual Accounts 23 June 1997
225 - Change of Accounting Reference Date 19 June 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
363s - Annual Return 16 May 1997
RESOLUTIONS - N/A 10 April 1997
RESOLUTIONS - N/A 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1996
CERTNM - Change of name certificate 11 July 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
NEWINC - New incorporation documents 07 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.