HOLY ROOD TRUSTEE COMPANY LIMITED(THE)
Company number 00473822
- Company Overview for HOLY ROOD TRUSTEE COMPANY LIMITED(THE) (00473822)
- Filing history for HOLY ROOD TRUSTEE COMPANY LIMITED(THE) (00473822)
- People for HOLY ROOD TRUSTEE COMPANY LIMITED(THE) (00473822)
- More for HOLY ROOD TRUSTEE COMPANY LIMITED(THE) (00473822)
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) |
---|---|---|---|
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
25 Mar 2013 | AP01 | Appointment of Rosemary Bayne as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Caroline Roemmele as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Rosanna O'grady as a director | |
21 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2012 | AP03 | Appointment of Mr Karl James Hart as a secretary | |
17 Aug 2012 | TM02 | Termination of appointment of Caroline Roemmele as a secretary | |
17 Aug 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
17 Aug 2012 | AD01 | Registered office address changed from 42 Willes Road Kentish Town London NW5 3DL on 17 August 2012 | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
25 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Jun 2010 | AP01 | Appointment of Miss Mary Kelly as a director | |
12 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
12 Apr 2010 | TM01 | Termination of appointment of Mary Fitzsimmons as a director | |
12 Apr 2010 | CH01 | Director's details changed for Anne Paterson on 31 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Miss Rosanna Mary O'grady on 31 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Caroline Roemmele on 31 March 2010 | |
10 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
30 Apr 2009 | 363a | Return made up to 27/03/09; full list of members |