- Company Overview for WINDSOR TRUSTEES LIMITED (00468179)
- Filing history for WINDSOR TRUSTEES LIMITED (00468179)
- People for WINDSOR TRUSTEES LIMITED (00468179)
- Charges for WINDSOR TRUSTEES LIMITED (00468179)
- More for WINDSOR TRUSTEES LIMITED (00468179)
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) |
---|---|---|---|
28 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 | |
20 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
07 May 2015 | MR01 | Registration of charge 004681790003, created on 29 April 2015 | |
02 May 2015 | MR04 | Satisfaction of charge 004681790002 in full | |
06 Nov 2014 | AP03 | Appointment of Mr Matt Blake as a secretary on 1 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | TM02 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 | |
30 Jun 2014 | AA | Audit exemption subsidiary accounts made up to 30 September 2013 | |
30 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 | |
30 Jun 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
30 Jun 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
18 Nov 2013 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 18 November 2013 | |
04 Nov 2013 | MR01 | Registration of charge 004681790002 | |
18 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
28 Aug 2013 | TM01 | Termination of appointment of Jason Pulle as a director | |
28 Aug 2013 | AP01 | Appointment of Mr David Philip Howden as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Christopher Murphy as a director | |
11 Jul 2013 | AP01 | Appointment of Mr John Duncan Irvine Bennett as a director | |
03 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
20 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 September 2012 | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |