Singletrust Ltd was registered on 29 February 1996, it's status is listed as "Active". There are 8 directors listed for the company. Currently we aren't aware of the number of employees at the Singletrust Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER, Hayley | 07 September 1996 | - | 1 |
TOOLAN, John | 28 March 1996 | - | 1 |
TOOLAN, Nigel | 07 September 1996 | - | 1 |
TOOLAN, Sylvia Anne | 28 March 1996 | - | 1 |
BROWN, Andrew James Graham | 01 January 2000 | 15 October 2004 | 1 |
HARPER, Craig William | 06 January 2010 | 25 October 2018 | 1 |
LEIGHTON, Mark Anthony | 28 March 1996 | 28 June 2002 | 1 |
TOWERS, John | 28 March 1996 | 05 March 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CH01 - Change of particulars for director | 24 February 2020 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 28 February 2019 | |
TM01 - Termination of appointment of director | 25 October 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 26 February 2018 | |
AA - Annual Accounts | 16 August 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AP01 - Appointment of director | 13 January 2010 | |
RESOLUTIONS - N/A | 04 September 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2007 | |
363s - Annual Return | 03 April 2007 | |
363s - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 28 March 2006 | |
395 - Particulars of a mortgage or charge | 15 November 2005 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 26 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
287 - Change in situation or address of Registered Office | 01 December 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 28 April 2004 | |
225 - Change of Accounting Reference Date | 06 January 2004 | |
AA - Annual Accounts | 21 September 2003 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 30 August 2002 | |
AA - Annual Accounts | 25 February 2002 | |
363s - Annual Return | 20 February 2002 | |
363s - Annual Return | 02 March 2001 | |
395 - Particulars of a mortgage or charge | 20 February 2001 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 January 2000 | |
AA - Annual Accounts | 04 November 1999 | |
363s - Annual Return | 01 March 1999 | |
AA - Annual Accounts | 25 November 1998 | |
363s - Annual Return | 26 March 1998 | |
AA - Annual Accounts | 16 December 1997 | |
363s - Annual Return | 20 March 1997 | |
288b - Notice of resignation of directors or secretaries | 13 March 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 October 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
395 - Particulars of a mortgage or charge | 20 June 1996 | |
395 - Particulars of a mortgage or charge | 20 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 1996 | |
RESOLUTIONS - N/A | 04 April 1996 | |
288 - N/A | 04 April 1996 | |
288 - N/A | 04 April 1996 | |
288 - N/A | 04 April 1996 | |
288 - N/A | 04 April 1996 | |
288 - N/A | 04 April 1996 | |
288 - N/A | 04 April 1996 | |
287 - Change in situation or address of Registered Office | 04 April 1996 | |
123 - Notice of increase in nominal capital | 04 April 1996 | |
NEWINC - New incorporation documents | 29 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 May 2007 | Outstanding |
N/A |
Debenture | 08 November 2005 | Outstanding |
N/A |
Legal charge | 21 February 2005 | Outstanding |
N/A |
Debenture | 21 February 2005 | Outstanding |
N/A |
Rent deposit deed | 16 February 2001 | Outstanding |
N/A |
Mortgage debenture | 17 June 1996 | Fully Satisfied |
N/A |
Legal charge | 17 June 1996 | Fully Satisfied |
N/A |