Ilchester Trustee Company Ltd was registered on 04 July 2002 and are based in Dorchester, Dorset, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Scrace, Marcus Kingswood, Drake, John Arthur Courtney, Henderson, Mark Alastair at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAKE, John Arthur Courtney | 02 December 2002 | - | 1 |
HENDERSON, Mark Alastair | 01 January 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCRACE, Marcus Kingswood | 01 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 05 June 2020 | |
AP03 - Appointment of secretary | 12 November 2019 | |
TM02 - Termination of appointment of secretary | 08 November 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 09 July 2019 | |
PSC01 - N/A | 03 July 2019 | |
PSC04 - N/A | 02 July 2019 | |
CH01 - Change of particulars for director | 27 June 2019 | |
PSC04 - N/A | 27 June 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 22 May 2018 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 04 July 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 21 April 2015 | |
MR01 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 05 August 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 November 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 10 July 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 12 September 2005 | |
363a - Annual Return | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 14 July 2003 | |
RESOLUTIONS - N/A | 07 June 2003 | |
225 - Change of Accounting Reference Date | 28 April 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
287 - Change in situation or address of Registered Office | 26 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 March 2003 | |
CERTNM - Change of name certificate | 10 January 2003 | |
CERTNM - Change of name certificate | 09 December 2002 | |
RESOLUTIONS - N/A | 05 December 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 December 2002 | |
NEWINC - New incorporation documents | 04 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2015 | Outstanding |
N/A |
Legal mortgage | 10 December 2010 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2004 | Fully Satisfied |
N/A |
Equitable charge | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |