SHARE AND DEBENTURE TRUST LIMITED(THE)
Company number 00134074
- Company Overview for SHARE AND DEBENTURE TRUST LIMITED(THE) (00134074)
- Filing history for SHARE AND DEBENTURE TRUST LIMITED(THE) (00134074)
- People for SHARE AND DEBENTURE TRUST LIMITED(THE) (00134074)
- More for SHARE AND DEBENTURE TRUST LIMITED(THE) (00134074)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
25 Apr 2019 | AP01 | Appointment of Mrs Karen Julia Sunnucks as a director on 19 November 2018 | |
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 6 March 2019
|
|
09 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Nov 2018 | AP03 | Appointment of Mr Conor O'mahony as a secretary on 14 November 2018 | |
19 Nov 2018 | TM02 | Termination of appointment of Shaun Barker as a secretary on 14 November 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
19 Jan 2018 | AP03 | Appointment of Mr Shaun Barker as a secretary on 11 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mrs Lucinda Jane Frances Sunnucks as a director on 12 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Andrew Borradaile Sunnucks as a director on 12 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of John Lloyd Sunnucks as a director on 12 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Darren Carter as a secretary on 11 January 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | CH01 | Director's details changed for David Lingen Sunnucks on 1 January 2016 | |
18 May 2016 | CH01 | Director's details changed for Mrs Rosemary Ann Fisher on 1 January 2016 | |
14 Mar 2016 | AP03 | Appointment of Mr Darren Carter as a secretary on 10 March 2016 | |
24 Feb 2016 | TM02 | Termination of appointment of David Stott as a secretary on 24 February 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
12 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|