About

Registered Number: 02371827
Date of Incorporation: 13/04/1989 (35 years ago)
Company Status: Active
Registered Address: 5 Holywell Hill, St. Albans, Hertfordshire, AL1 1EU

 

Trust Matters Financial Services Ltd was registered on 13 April 1989 with its registered office in Hertfordshire, it's status is listed as "Active". We do not know the number of employees at Trust Matters Financial Services Ltd. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARNEY, Christopher Alan 02 August 1998 07 June 2007 1
MARNEY, Heather 02 August 1998 30 April 2010 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
363a - Annual Return 07 January 2008
169 - Return by a company purchasing its own shares 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 20 February 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
RESOLUTIONS - N/A 07 January 2005
123 - Notice of increase in nominal capital 07 January 2005
RESOLUTIONS - N/A 30 December 2004
MEM/ARTS - N/A 30 December 2004
AA - Annual Accounts 26 October 2004
MEM/ARTS - N/A 16 July 2004
CERTNM - Change of name certificate 08 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 12 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 11 January 1999
287 - Change in situation or address of Registered Office 25 November 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
363s - Annual Return 03 February 1998
CERTNM - Change of name certificate 19 January 1998
MEM/ARTS - N/A 19 January 1998
AA - Annual Accounts 21 October 1997
MEM/ARTS - N/A 04 April 1997
CERTNM - Change of name certificate 01 April 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 30 October 1992
363b - Annual Return 01 February 1992
AA - Annual Accounts 07 November 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 02 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1989
288 - N/A 01 August 1989
287 - Change in situation or address of Registered Office 01 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1989
CERTNM - Change of name certificate 19 June 1989
NEWINC - New incorporation documents 13 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.