- Company Overview for CLEWER TRUSTEE LIMITED (00525391)
- Filing history for CLEWER TRUSTEE LIMITED (00525391)
- People for CLEWER TRUSTEE LIMITED (00525391)
- Charges for CLEWER TRUSTEE LIMITED (00525391)
- More for CLEWER TRUSTEE LIMITED (00525391)
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) |
---|---|---|---|
14 May 2012 | AR01 | Annual return made up to 19 March 2012 no member list | |
30 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 19 March 2011 no member list | |
12 Jul 2011 | CH01 | Director's details changed for Reverend Sister Anne Proudley on 20 March 2010 | |
11 Jul 2011 | AP03 | Appointment of Mrs Carol Wotherspoon as a secretary | |
11 Jul 2011 | TM02 | Termination of appointment of Peter Simpson as a secretary | |
11 Jul 2011 | AP01 | Appointment of Reverend Sister Anne Proudley as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Pamela Mobbs as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Winifred Obrien as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Olga Merrill as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Winifred Chapman as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Monica Amy as a director | |
08 Jul 2011 | AD01 | Registered office address changed from Fountain Court 28-32 Frances Road Windsor Berkshire SL4 3AA on 8 July 2011 | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 May 2010 | AR01 | Annual return made up to 19 March 2010 no member list | |
07 May 2010 | CH01 | Director's details changed for Winifred Mary Sheila Obrien on 19 March 2010 | |
07 May 2010 | CH01 | Director's details changed for Olga Beatrice Merrill on 19 March 2010 | |
07 May 2010 | CH01 | Director's details changed for Olive Ella Stencil on 19 March 2010 | |
07 May 2010 | CH01 | Director's details changed for Pamela Dorothy Mobbs on 19 March 2010 | |
07 May 2010 | CH01 | Director's details changed for Mary Edith Britt on 19 March 2010 | |
07 May 2010 | CH01 | Director's details changed for Monica Amy on 19 March 2010 | |
07 May 2010 | CH01 | Director's details changed for Elizabeth Emily Barrett on 19 March 2010 | |
07 May 2010 | CH01 | Director's details changed for Winifred Letitia Chapman on 19 March 2010 | |
18 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
19 Mar 2009 | 363a | Annual return made up to 19/03/09 |